Article 1. Title and Definitions.

§ 58-1-1. Title of the Chapter.

Articles 1 through 64 of this Chapter may be cited and shall be known as the Insurance Law.

History. 1899, c. 54; Rev., s. 4677; C.S., s. 6260.

Cross References.

As to hospital, medical, and dental service corporations, see Articles 65 and 66 of this Chapter.

As to the Health Maintenance Organization Act of 1979, see Article 67 of this Chapter.

As to provisions applicable to corporations governed by Articles 1 through 64 of this Chapter which relate to the elimination of discrimination in treatment of handicapped and disabled persons, see G.S. 168-10 .

Editor’s Note.

Pursuant to Session Laws 1987, c. 752, s. 9, as amended by Session Laws 1987 (1988 Reg. Sess.), c. 975, s. 34, the insurance and related laws of North Carolina in former Chapters 57, 57B, 58, 58A, 85C, 109, and 118, Articles 9B and 9C of Chapter 66, and Articles 1, 3, 4, 5, and 6 of Chapter 69 have been renumbered, rearranged and consolidated into a new Chapter 58. This recodification was performed by the Attorney General, through the Revisor of Statutes, and the Commissioner of Insurance, through the Legal Division of the Department of Insurance. Historical citations and case annotations to the sections in the former Chapters have been added to the corresponding sections in new Chapter 58 as recodified. The new Chapter uses a three-part numbering scheme, with the Chapter number as the first part of the code section number, the Article number as the second part, and the sections of the Chapter numbered in increments of five as the final part. At the end of new Chapter 58 are tables showing comparable sections and their disposition between the various former chapters and new Chapter 58.

Session Laws 1999-294, s. 13 provides that the Codifier of Rules may amend the text of the administrative rules in Title 11 of the North Carolina Administrative Code to reflect the recodification of Chapter 58 of the General Statutes. An amendment pursuant to this section is exempt from Chapter 150B of the General Statutes and review by the Rules Review Commission to the extent that it does not change the substance of the rule.

Legal Periodicals.

For article on the 1945 revision of the Insurance Law, see 23 N.C.L. Rev. 283 (1945).

For discussion of changes made by the Session Laws of 1947, see 25 N.C.L. Rev. 429 (1947).

For case law survey as to insurance, see 44 N.C.L. Rev. 1022 (1966); 45 N.C.L. Rev. 955 (1967).

For legislative survey on insurance, see 22 Campbell L. Rev. 253 (2000).

CASE NOTES

Purpose of Chapter. —

The statute law makes elaborate and minute provisions for the protection of the people from imposition under the guise of insurance, and the Department of Insurance is charged with the special duty of seeing that these provisions are complied with. State v. Arlington, 157 N.C. 640 , 73 S.E. 122, 1911 N.C. LEXIS 112 (1911).

Chapter 58 does not provide the exclusive remedy for those damaged by unfair trade practices in the insurance industry. Phillips v. Integon Corp., 70 N.C. App. 440, 319 S.E.2d 673, 1984 N.C. App. LEXIS 3681 (1984).

There is no authority which expressly declares that Chapter 58 is the exclusive vehicle of obtaining relief from those who engage in unfair trade practices in the insurance industry. Phillips v. Integon Corp., 70 N.C. App. 440, 319 S.E.2d 673, 1984 N.C. App. LEXIS 3681 (1984).

Chapter 75 is applicable to the sale of insurance. Phillips v. Integon Corp., 70 N.C. App. 440, 319 S.E.2d 673, 1984 N.C. App. LEXIS 3681 (1984).

Therefore, if a cause of action relating to insurance practices can arise under the first chapter, then surely it also can arise under the second. Phillips v. Integon Corp., 70 N.C. App. 440, 319 S.E.2d 673, 1984 N.C. App. LEXIS 3681 (1984).

G.S. 75-1.1 provides a remedy for unfair trade practices in the insurance industry. Allegations of unfair fixing of insurance rates should be permitted to be raised under G.S. 75-5 as well and reject defendant’s claim that any expansion of Chapter 75 should not be limited only to G.S. 75-1.1 . Although G.S. 75-1.1 contains a general prohibition of unfair methods of competition and unfair or deceptive practices affecting commerce, G.S. 75-5 (now repealed) lists particular acts that constitute unfair or deceptive acts. Phillips v. Integon Corp., 70 N.C. App. 440, 319 S.E.2d 673, 1984 N.C. App. LEXIS 3681 (1984).

Insurance Policy as Thing of Value. —

Former G.S. 75-5(b)(3), (4) and (5) address fixing the price of “goods.” Goods are defined in the statute to include “other things of value.” An insurance policy is a thing of value. Phillips v. Integon Corp., 70 N.C. App. 440, 319 S.E.2d 673, 1984 N.C. App. LEXIS 3681 (1984).

§ 58-1-2. Insurance secondary sources not authoritative.

A secondary source on insurance in any legal treatise, scholarly publication, textbook, or other explanatory text does not constitute the law or public policy of the State and is not authoritative if the secondary source purports to create, eliminate, expand, or restrict a cause of action, right, or remedy or if it conflicts with:

  1. The Constitution of the United States or the Constitution of North Carolina;
  2. The General Statutes;
  3. North Carolina case law precedent; or
  4. Other common law that may have been adopted by North Carolina courts.

History. 2021-117, s. 8A.

Editor’s Note.

Session Laws 2021-117, s. 13, made this section effective August 23, 2021.

§ 58-1-5. Definitions.

In this Chapter, unless the context clearly requires otherwise:

  1. “Alien company” means a company incorporated or organized under the laws of any jurisdiction outside of the United States.

    (1a) “Commercial aircraft” means aircraft used in domestic, flag, supplemental, commuter, or on-demand operations, as defined in Federal Aviation Administration Regulations, 14 C.F.R. § 119.3, as amended.

  2. “Commissioner” means the Commissioner of Insurance of North Carolina or an authorized designee of the Commissioner.
  3. “Company” or “insurance company” or “insurer” includes any corporation, association, partnership, society, order, individual or aggregation of individuals engaging or proposing or attempting to engage as principals in any kind of insurance business, including the exchanging of reciprocal or interinsurance contracts between individuals, partnerships and corporations. “Company” or “insurance company” or “insurer” does not mean the State of North Carolina or any county, city, or other political subdivision of the State of North Carolina.
  4. “Department” means the Department of Insurance of North Carolina.
  5. “Domestic company” means a company incorporated or organized under the laws of this State.
  6. “Foreign company” means a company incorporated or organized under the laws of the United States or of any jurisdiction within the United States other than this State.
  7. “NAIC” means the National Association of Insurance Commissioners.
  8. Repealed by Session Laws 1999-219, s. 5.5, effective October 1, 1999.
  9. “Person” means an individual, partnership, firm, association, corporation, joint-stock company, trust, any similar entity, or any combination of the foregoing acting in concert.
  10. The singular form includes the plural, and the masculine form includes the feminine wherever appropriate.

History. 1899, c. 54, s. 1; Rev., s. 4678; C.S., s. 6261; 1945, c. 383; 1971, c. 510, s. 1; 1987, c. 864, s. 34; 1995, c. 193, s. 1; 1999-219, s. 5.5; 2001-334, s. 18.2.

CASE NOTES

The Insurance Law clearly contemplates both incorporated and unincorporated companies. State v. Arlington, 157 N.C. 640 , 73 S.E. 122, 1911 N.C. LEXIS 112 (1911).

§ 58-1-10. Contract of insurance.

A contract of insurance is an agreement by which the insurer is bound to pay money or its equivalent or to do some act of value to the insured upon, and as an indemnity or reimbursement for the destruction, loss, or injury of something in which the other party has an interest.

History. 1899, c. 54, s. 2; Rev., s. 4679; C.S., s. 6262; 1945, c. 383.

Legal Periodicals.

For comment, “Insurance Contract and Policy in General as it Relates to North Carolina,” see 3 N.C. Cent. L.J. 259 (1972).

For note, “Searching for Limits on a Municipality’s Retention of Governmental Immunity,” see 76 N.C.L. Rev. 269 (1997).

CASE NOTES

Contract to Indemnify Assured for Loss Is Insurance Contract. —

That portion of a contract under which a company agrees to indemnify the assured for loss or damage from perils therein defined, with provision for subrogation of the company to the right of the assured against third persons, constitutes a contract of insurance. American Nat'l Fire Ins. Co. v. Gibbs, 260 N.C. 681 , 133 S.E.2d 669, 1963 N.C. LEXIS 802 (1963).

But Contract to Pay Claims for Which Assured Is Liable Is Surety Contract. —

A contract under which a company obligates itself to pay, to any shipper or consignee, claims for which the assured would be liable by provision of G.S. 62-111 , with stipulation that the assured should reimburse the company for any such payment, is a surety contract and not a contract of insurance. American Nat'l Fire Ins. Co. v. Gibbs, 260 N.C. 681 , 133 S.E.2d 669, 1963 N.C. LEXIS 802 (1963).

Requirement That Risk Shift. —

One characteristic of an insurance contract is the shifting of a risk from the insured to the insurer. If no risk is shifted there is not an insurance contract. Blackwelder v. City of Winston-Salem, 332 N.C. 319 , 420 S.E.2d 432, 1992 N.C. LEXIS 487 (1992).

Broker’s Promise to Provide Coverage in Another State. —

G.S. 1-75.4(6)(a) provided a basis for asserting long-arm jurisdiction over an insurance broker. The trial court’s findings indicated the existence of a promise made by the broker to a bank’s predecessor to provide insurance coverage to protect real property in North Carolina; that promise fell within the G.S. 58-1-10 definition of a contract of insurance. Wells Fargo Bank, N.A. v. Affiliated FM Ins. Co., 193 N.C. App. 35, 666 S.E.2d 774, 2008 N.C. App. LEXIS 1766 (2008).

§ 58-1-15. Warranties by manufacturers, distributors, or sellers of goods or services.

  1. As used in this section:
    1. “Goods” means all things that are moveable at the time of sale or at the time the buyer takes possession. “Goods” includes things not in existence at the time the transaction is entered into; and includes things that are furnished or used at the time of sale or subsequently in modernization, rehabilitation, repair, alteration, improvement, or construction on real property so as to become a part of real property whether or not they are severable from real property.
    2. “Services” means work, labor, and other personal services.
  2. Any warranty, including ancillary anti-theft protection program warranties as defined by G.S. 66-370 (b)(1a), made solely by a manufacturer, distributor, or seller of goods or services without charge, or an extended warranty offered as an option and made solely by a manufacturer, distributor, or seller of goods or services for charge, that guarantees indemnity for defective parts, mechanical or electrical breakdown, labor, or any other remedial measure, including replacement of goods or repetition of services, shall not be a contract of insurance under Articles 1 through 64 of this Chapter; however, service agreements on motor vehicles are governed by G.S. 66-370 , 66-372, and 66-373. Service agreements on home appliances are governed by G.S. 66-371 , 66-372, and 66-373.

    (b1) Service agreements on home appliances or on motor vehicles offered in compliance with Article 43 of Chapter 66 of the General Statutes shall not be contracts of insurance and shall be exempt from all provisions of this Chapter unless otherwise expressly provided.

  3. Nothing in this section affects the provisions of Article 28 of this Chapter. Any warranty or extended warranty made by any person other than the manufacturer, distributor, or seller of the warranted goods or services is a contract of insurance.
  4. Repealed by Session Laws 1989 (Regular Session, 1990), c. 1021, s. 3.

History. 1959, c. 866; 1975, cc. 643, 788; 1977, c. 185; 1987, c. 369; 1989, c. 789, s. 2; 1989 (Reg. Sess., 1990), c. 1021, s. 3; 1991 (Reg. Sess., 1992), c. 1014, s. 2; 1995, c. 193, s. 2; 2007-95, s. 7; 2015-283, s. 2.

Editor’s Note.

Session Laws 2007-95, s. 14, contains a severability clause.

Effect of Amendments.

Session Laws 2007-95, s. 7, effective October 1, 2007, in subsection (b), substituted “G.S. 66-370, 66-372, and 66-373” for “G.S. 58-1-25, 58-1-35, and 58-1-36” in the first sentence and substituted “G.S. 66-371, 66-372, and 66-373” for “G.S. 58-1-30, 58-1-35, and 58-1-36” in the second sentence.

Session Laws 2015-283, s. 2, effective October 1, 2015, inserted, “including ancillary anti-theft protection program warranties as defined by G.S. 66-370(b)(1a)” near the beginning of subsection (b); and added subsection (b1).

CASE NOTES

Warranty and Not Insurance. —

Car dealer’s automatic inclusion of a window etching system in cars, which purported to deter vehicle theft, where the system seller promised to pay $5,000 to any purchase whose car was stolen and not recovered within 30 days, was a warranty within subsection (b) of G.S. 58-1-15 , and not insurance, since the payment was based on an alleged defect in the system. Pope v. TT of Lake Norman, LLC, 505 F. Supp. 2d 309, 2007 U.S. Dist. LEXIS 63648 (W.D.N.C. 2007).

§ 58-1-20. Real property warranties.

  1. Any warranty relating to fixtures to real property issued by a person is a contract of insurance, except the following:
    1. A warranty made by a builder or seller of the real property;
    2. A warranty providing for the repair or replacement of the items covered by the warranty for defective parts and mechanical failure or resulting from ordinary wear and tear, and excluding from its coverage damage from recognizable perils, such as fire, flood, and wind, that neither relate to any defect in the items covered nor result from ordinary wear and tear.
  2. It is unlawful for any person to issue a warranty specified in subdivision (a)(2) of this section unless that person has posted a surety bond with the Secretary of State in the principal sum of not less than one hundred thousand dollars ($100,000). The bond must be issued by a surety company licensed to do business in this State and is subject to the approval of the Secretary of State. Any person to whom the warranty is issued may institute an action to recover against the warrantor and the surety bond for any breach of warranty.
  3. Persons issuing real property warranties shall comply with the requirements of G.S. 66-373 .

History. 1979, c. 773, s. 1; 1987, c. 864, s. 9; 1991, c. 644, s. 43; 2003-290, s. 1(a); 2007-95, s. 8.

Effect of Amendments.

Session Laws 2007-95, s. 8, effective October 1, 2007, substituted “G.S. 66-373” for “G.S. 58-1-36” in subsection (c).

§§ 58-1-25 through 58-1-36.

Recodified as G.S. 66-370 through 66-373 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.

§ 58-1-40. [Repealed]

Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 730, s. 3.

§ 58-1-42.

Recodified as G.S. 66-374 by Session Laws 2007-95, s. 6, effective October 1, 2007.

§§ 58-1-45, 58-1-50. [Repealed]

Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 730, s. 3.

Article 2. Commissioner of Insurance.

§ 58-2-1. Department established.

The Department is hereby established as a separate and distinct department, which is charged with the execution of laws relating to insurance and other subjects placed under the Department.

History. 1899, c. 54, s. 3; 1901, c. 391, s. 1; Rev., s. 4680; C.S., s. 6263; 1991, c. 720, s. 5.

Cross References.

As to General Assembly’s authority to define the State’s level of interaction, if any, with the federally facilitated Health Benefit Exchange, see G.S. 143B-24(b).

Transfer of Managed Care Patient Assistance Program.

Session Laws 2012-142, s. 15.3(a), provides: “The Department of Justice, Health Insurance Consumer Protection Unit, and any portion of the Managed Care Patient Assistance Program managed by the Department of Justice is transferred to the Department of Insurance. This transfer shall have all of the elements of a Type I transfer, as described in G.S. 143A-6 .”

Session Laws 2013-5, s. 3, provides: “The State will not expand the State’s Medicaid eligibility under the Medicaid expansion provided in the Affordable Care Act, P.L. 111-148, as amended, for which the enforcement was ruled unconstitutional by the U.S. Supreme Court in National Federation of Independent Business, et al. v. Sebelius, Secretary of Health and Human Services, et al., 132 S. Ct. 2566 (2012). No department, agency, or institution of this State shall attempt to expand the Medicaid eligibility standards provided in S.L. 2011-145, as amended, or elsewhere in State law, unless directed to do so by the General Assembly.”

Legal Periodicals.

For note discussing changes in automobile rate regulation and the role of the Insurance Commissioner in North Carolina, see 17 Wake Forest L. Rev. 822 (1981).

CASE NOTES

Jurisdiction as to Self-insured Employer. —

Course of action by the North Carolina Department of Insurance as to a surety bond filed by a self-insured employer did not divest the North Carolina Industrial Commission of jurisdiction, which was conferred upon the Commission by statute, over a workers’ compensation action. Goodson v. P.H. Glatfelter Co., 171 N.C. App. 596, 615 S.E.2d 350, 2005 N.C. App. LEXIS 1315 (2005).

§ 58-2-5. Commissioner’s election and term of office.

The chief officer of the Insurance Department shall be called the Commissioner of Insurance; whenever in the statutes of this State the words “Insurance Commissioner” appear, they shall be deemed to refer to and to be synonymous with the term “Commissioner of Insurance.” He shall be elected by the people in the manner prescribed for the election of members of the General Assembly and State officers, and the result of the election shall be declared in the same manner and at the same time as the election of State officers is now declared. His term of office begins on the first day of January next after his election, and is for four years or until his successor is elected and qualified. If a vacancy occurs during the term, it shall be filled by the Governor for the unexpired term.

History. Rev., ss. 4680, 4681; 1907, c. 868; C.S., s. 6264; 1943, c. 170.

Cross References.

As to penalty for failure to take oath, see G.S. 128-5 .

As to Commissioner’s taking of oath and induction into office, see G.S. 147-4 .

§ 58-2-10. Salary of Commissioner.

The salary of the Commissioner shall be set by the General Assembly in the Current Operations Appropriations Act. In addition to the salary set by the General Assembly in the Current Operations Appropriations Act, longevity pay shall be paid on the same basis as is provided to employees of the State who are subject to the North Carolina Human Resources Act.

History. 1899, c. 54, ss. 3, 8; 1901, c. 710; 1903, c. 42; c. 771, s. 3; Rev., s. 2756; 1907, c. 830, s. 10; c. 994; 1909, c. 839; 1913, c. 194; 1915, cc. 158, 171; 1917, c. 70; 1919, c. 247, s. 4; C.S., s. 3874; 1921, c. 25, s. 1; 1933, c. 282, s. 5; 1935, c. 293; 1937, c. 342; 1945, c. 383; 1947, c. 1041; 1949, c. 1278; 1953, c. 1, s. 2; 1957, c. 1; 1963, c. 1178, s. 6; 1967, c. 1130; c. 1237, s. 6; 1969, c. 1214, s. 6; 1971, c. 912, s. 6; 1973, c. 778, s. 6; 1975, 2nd Sess., c. 983, s. 21; 1977, c. 802, s. 42.12; 1983, c. 761, s. 206; 1983 (Reg. Sess., 1984), c. 1034, s. 164; 1987, c. 738, s. 32(b); 1991, c. 720, s. 4; 2013-382, s. 9.1(c).

§ 58-2-15. Chief deputy commissioner.

The Commissioner shall appoint and may remove at his discretion a chief deputy commissioner, who, in the event of the absence, death, resignation, disability or disqualification of the Commissioner, or in case the office of Commissioner shall for any reason become vacant, shall have and exercise all the powers and duties vested by law in the Commissioner. He shall receive such compensation as fixed and provided by the Department of Administration.

History. 1945, c. 383; 1987, c. 864, s. 19(a).

CASE NOTES

For discussion of respective powers and duties of the Commissioner and his designated hearing officer in the review of filed rates and entry of a final agency decision in a contested insurance rate case, see State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 61 N.C. App. 506, 300 S.E.2d 845, 1983 N.C. App. LEXIS 2728 (1983).

OPINIONS OF ATTORNEY GENERAL

Those members of the Council of State who have statutory authority to delegate duties may, in conformity with such statutes, attend and vote at meetings of Boards of which they are ex officio members through delegates or designated subordinates. The remaining members of the Council of State may make similar delegations or designations where, in the member’s judgment, other duties necessitate his absence and the statute creating his ex officio membership does not express or clearly imply an intent of the General Assembly that the powers of such membership be exercised personally. See opinion of Attorney General to the Honorable James E. Long, Commissioner of Insurance, 55 N.C. Op. Att'y Gen. 116 (1986).

§ 58-2-20. Chief actuary.

The Commissioner shall appoint and may remove at his discretion a chief actuary, who shall receive such compensation as fixed and provided by the Department of Administration.

History. 1945, c. 383; 1987, c. 864, s. 19(b).

§ 58-2-25. Other deputies, actuaries, examiners and employees.

  1. The Commissioner shall appoint or employ such other deputies, actuaries, economists, financial analysts, financial examiners, licensed attorneys, rate and policy analysts, accountants, fire and rescue training instructors, market conduct analysts, insurance complaint analysts, investigators, engineers, building inspectors, risk managers, clerks and other employees that the Commissioner considers to be necessary for the proper execution of the work of the Department, at the compensation that is fixed and provided by the Department of Administration. If the Commissioner considers it to be necessary for the proper execution of the work of the Department to contract with persons, except to fill authorized employee positions, all of those contracts, except those provided for in Articles 36 and 37 and Part 2 of Article 44 of this Chapter, shall be made pursuant to the provisions of Article 3C of Chapter 143 of the General Statutes.Whenever the Commissioner or any deputy or employee of the Department is requested or subpoenaed to testify as an expert witness in any civil or administrative action, the party making the request or filing the subpoena and on whose behalf the testimony is given shall, upon receiving a statement of the cost from the Commissioner, reimburse the Department for the actual time and expenses incurred by the Department in connection with the testimony.
  2. The minimum education requirements for financial analysts and examiners referred to in subsection (a) of this section are a bachelors degree, with the appropriate courses in accounting as defined in 21 NCAC 8A.0309, and other courses that are required to qualify the applicant as a candidate for the uniform certified public accountant examination, based on the examination requirements in effect at the time of graduation by the analyst or examiner from an accredited college or university.

History. 1945, c. 383; 1981, c. 859, s. 94; 1987, c. 864, s. 20; 1989 (Reg. Sess., 1990), c. 1069, s. 20; 1991, c. 681, s. 1; 2000-122, s. 4; 2006-145, s. 4.

Cross References.

As to assistant attorney general assigned to Commissioner and Insurance Department, see G.S. 114-4.2 A.

Effect of Amendments.

Session Laws 2006-145, s. 4, effective July 19, 2006, inserted “and Part 2 of Article 44” following “Articles 36 and 37” near the end of the first paragraph of subsection (a).

§ 58-2-30. Appointments of committees or councils.

  1. As used in this section, the term “committee” means a collective body that consults with and advises the Commissioner or his designee in detailed technical areas; and the term “council” means a collective body that consults with and advises the Commissioner or his designee as representative of citizen advice in specific areas of interest.
  2. The Commissioner may create and appoint committees and councils, each of which shall consist of no more than 13 members unless otherwise provided by law. The members of any committee or council shall serve at the pleasure of the Commissioner and may be paid per diem and necessary travel and subsistence expenses within the limits of appropriations and in accordance with G.S. 138-5 . Per diem, travel, and subsistence payments to members of committees or councils that are created in connection with federal programs shall be paid from federal funds unless otherwise provided by law.

History. 1985, c. 666, s. 44.

§ 58-2-31. Seniors’ Health Insurance Information Program.

The Seniors’ Health Insurance Information Program is established within the Department as a statewide health benefits counseling program to provide the State’s Medicare beneficiaries with counseling in Medicare, Medicare supplement insurance, long-term care insurance, and related health care coverage plans.

History. 2011-196, s. 2.

§ 58-2-35. Seal of Department.

The Commissioner, with the approval of the Governor, shall devise a seal, with suitable inscription, for his office, a description of which, with the certificate of approval by the Governor, shall be filed in the office of the Secretary of State, with an impression thereof, which seal shall thereupon become the seal of office of the Commissioner of the Department. The seal may be renewed whenever necessary.

History. 1899, c. 54, s. 11; Rev., s. 4682; C.S., s. 6266; 1991, c. 720, ss. 4, 5.

§ 58-2-40. Powers and duties of Commissioner.

The Commissioner shall:

  1. See that all laws of this State that the Commissioner is responsible for administering and the provisions of this Chapter are faithfully executed; and to that end the Commissioner is authorized to adopt rules in accordance with Chapter 150B of the General Statutes, in order to enforce, carry out and make effective the provisions of those laws. The Commissioner is also authorized to adopt such further rules not contrary to those laws that will prevent persons subject to the Commissioner’s regulatory authority from engaging in practices injurious to the public.

    (1a) Have the power and authority to fix and collect reasonable fees for services performed by Code-enforcement officials under G.S. 143-151.12(9)a. The Commissioner may also collect reimbursement, at the rate established under G.S. 138-6 , for mileage costs incurred by Code-enforcement officials going to and from inspections conducted under G.S. 143-151.12(9)a. The Commissioner shall have no power or authority to fix or collect fees incurred by local inspection departments under G.S. 143-151.12(9)b.

  2. Have the power and authority to adopt rules pertaining to and governing the solicitation of proxies, including financial reporting in connection therewith, with respect to the capital stock or other equity securities of any domestic stock insurance company.
  3. Prescribe to the companies, associations, orders, or bureaus required by Articles 1 through 64 of this Chapter to report to the Commissioner, the necessary forms for the statements required. The Commissioner may change those forms from time to time when necessary to secure full information as to the standing, condition, and such other information desired of companies, associations, orders, or bureaus under the jurisdiction of the Department.
  4. Receive and thoroughly examine each financial statement required by Articles 1 through 64 of this Chapter.
  5. Report in detail to the Attorney General any violations of the laws relative to pharmacy benefits managers, insurance companies, associations, orders and bureaus or the business of insurance; and the Commissioner may institute civil actions or criminal prosecutions either by the Attorney General or another attorney whom the Attorney General may select, for any violation of the provisions of Articles 1 through 64 of this Chapter.
  6. Upon a proper application by any citizen of this State, give a statement or synopsis of the provisions of any insurance contract offered or issued to the citizen.
  7. Administer, or the Commissioner’s deputy may administer, all oaths required in the discharge of the Commissioner’s official duty.
  8. Compile and make available to the public such lists of rates charged, including deviations, and such explanations of coverages that are provided by insurers for and in connection with contracts or policies of (i) insurance against loss to residential real property with not more than four housing units located in this State and any contents thereof or valuable interest therein and other insurance coverages written in connection with the sale of such property insurance and (ii) private passenger (nonfleet) motor vehicle liability, physical damage, theft, medical payments, uninsured motorists, and other insurance coverages written in connection with the sale of such insurance, as may be advisable to inform the public of insurance premium differentials and of the nature and types of coverages provided. The explanations of coverages provided for in this section must comply with the provisions of Article 38 of this Chapter.
  9. Repealed by Session Laws 2000, ch. 19, s. 3, effective on or after April 1, 1998.
  10. Repealed by Session Laws 2013-5, s. 1(b), effective March 6, 2013.

History. 1899, c. 54, s. 8; 1905, c. 430, s. 3; Rev., s. 4689; C.S., s. 6269; 1945, c. 383; 1947, c. 721; 1965, c. 127, s. 1; 1971, c. 757, s. 1; 1977, c. 376, s. 1; 1979, c. 755, s. 19; c. 881, s. 1; 1981, c. 846, s. 2; 1989, c. 485, s. 29; 1991, c. 644, s. 26; 1997-392, s. 3; 2000-19, s. 3; 2010-31, s. 24.2(a); 2013-5, s. 1(b); 2018-29, s. 2(d); 2021-161, s. 2.

Cross References.

As to the Readable Insurance Policies Act, see G.S. 58-38-1 et seq.

As to certain duties of Commissioner with regard to fire inspection and prevention, see Article 79 of this Chapter.

As to Commissioner’s duties with regard to the Firemen’s Relief Fund, see Articles 84 to 88 of this Chapter.

As to General Assembly’s authority to define the State’s level of interaction, if any, with the federally facilitated Health Benefit Exchange, see G.S. 143B-24(b).

Editor’s Note.

Session Laws 2013-5, s. 3, provides: “The State will not expand the State’s Medicaid eligibility under the Medicaid expansion provided in the Affordable Care Act, P.L. 111-148, as amended, for which the enforcement was ruled unconstitutional by the U.S. Supreme Court in National Federation of Independent Business, et al. v. Sebelius, Secretary of Health and Human Services, et al., 132 S. Ct. 2566 (2012). No department, agency, or institution of this State shall attempt to expand the Medicaid eligibility standards provided in S.L. 2011-145, as amended, or elsewhere in State law, unless directed to do so by the General Assembly.”

Session Laws 2018-29, s. 2(e), provides: “This section becomes effective August 1, 2018. The Commissioner of Insurance shall adopt temporary rules to implement this section. The Commissioner of Insurance shall adopt permanent rules to implement this section no later than August 1, 2019. Until the Commissioner of Insurance adopts permanent rules, the Commissioner may charge a fee not to exceed thirty dollars ($30.00) per hour for inspections requested by a permit holder under G.S. 143-139.4 as enacted by this section. No temporary or permanent rule adopted by the Commissioner pursuant to this section shall authorize the Commissioner to include the travel time of a Code-enforcement official going to and from an inspection conducted under G.S. 143-151.12(9)a. in the hourly rate calculation.”

Session Laws 2019-179, s. 4(e), provides: “The Commissioner may adopt temporary rules to implement this section.”

Session Laws 2019-202, s. 6, provides: “The Department of Insurance shall have the power to adopt temporary rules necessary to implement the provisions of this act.”

Session Laws 2019-202, s. 7(a), (b), provides: “(a) The Department of Insurance shall conduct a study on the feasibility of submitting a 1332 waiver request to the federal Department of Health and Human Services with the goal of allowing (i) working owners and (ii) employers who have a principal place of business that does not exceed the boundaries of the State or a metropolitan area that is at least partially within the State (even if the metropolitan area includes portions of other states) to participate in a group health plan that is subject to large group market insurance requirements. The Department shall report on its findings, including any recommended legislation, to the Joint Legislative Oversight Committee on Health and Human Services no later than 90 days from the effective date of this section.

“(b) This section becomes effective only when a final judicial order is issued striking down the United States Department of Labor rules at issue in State of New York, et al., v. U.S. Department of Labor, et al., 19-5152, which is being heard by the United States Court of Appeals for the District of Columbia Circuit.”

Session Laws 2021-81, s. 3, provides: “The Department of Insurance shall review and update all relevant documents, materials, and applications and promulgate any necessary rules concerning the practice of Registered Interior Designers per this act.”

Session Laws 2021-161, s. 5, provides: “No later than December 1, 2021, the Department of Insurance shall convene a stakeholder workgroup to study and recommend a single, unified process to accredit specialty pharmacies in the State. The workgroup shall examine at least the regulatory, administrative, and financial challenges facing those who wish to gain specialty pharmacy status. The workgroup shall be composed of at least two representatives from each of the following: independent pharmacies, pharmacy service administrative organizations, pharmacy benefits managers, and insurers who offer health benefit plans. The workgroup shall meet at least three times and shall report its findings and recommendations to the Joint Legislative Oversight Committee on Health and Human Services, the Senate Health Care Committee, and the House Health Committee no later than May 15, 2022.”

Session Laws 2021-161, s. 6, made subdivision (5) of this section, as amended by Session Laws 2021-161, s. 2, effective October 1, 2021, and applicable to any contracts entered into, renewed, or amended on or after that date.

Effect of Amendments.

Session Laws 2010-31, s. 24.2(a), effective July 1, 2010, added subdivision (10).

Session Laws 2013-5, s. 1.(b), effective March 6, 2013, deleted subdivision (10), which read: “Administer and enforce the provisions of the federal Patient Protection and Affordable Care Act (Public Law 111-148) and the provisions of the Health Care and Education Reconciliation Act of 2010 (Public Law 111-152) to the extent that the provisions apply to persons subject to the Commissioner’s jurisdiction and to the extent that the provisions are not under the exclusive jurisdiction of any federal agency.”

Session Laws 2018-29, s. 2(d), added subdivision (1a). For effective date and applicability, see editor’s note.

Session Laws 2021-161, s. 2, inserted “pharmacy benefits managers” in subdivision (5); and made a minor punctuation change. For effective date and applicability, see editor’s note.

Legal Periodicals.

For survey of 1979 administrative law, see 58 N.C.L. Rev. 1185 (1980).

For article discussing limitations on ad hoc adjudicatory rulemaking by an administrative agency, see 61 N.C.L. Rev. 67 (1982).

CASE NOTES

Rate-making authority, as distinguished from purely administrative functions, must be derived from a clear statutory enactment granting the Commissioner of Insurance such power. State ex rel. Comm'r of Ins. v. Integon Life Ins. Co., 28 N.C. App. 7, 220 S.E.2d 409, 1975 N.C. App. LEXIS 1667 (1975).

The Commissioner of Insurance has no authority to prescribe or regulate premium rates except insofar as that authority has been conferred upon him by statute. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 24 N.C. App. 223, 210 S.E.2d 441, 1974 N.C. App. LEXIS 1966 (1974), cert. denied, 286 N.C. 412 , 211 S.E.2d 801, 1975 N.C. LEXIS 1196 (1975).

Commissioner Has No Express or Implied Power to Set Rates. —

Clearly, subdivision (1) contains no express grant of authority to set rates and it is not such an implied power as is reasonably necessary for the Commissioner’s proper functioning. State ex rel. Comm'r of Ins. v. Integon Life Ins. Co., 28 N.C. App. 7, 220 S.E.2d 409, 1975 N.C. App. LEXIS 1667 (1975).

The Commissioner’s power to make “rules and regulations” can in no way grant him the authority to carry out the “legislative power” of setting rates. State ex rel. Comm'r of Ins. v. Integon Life Ins. Co., 28 N.C. App. 7, 220 S.E.2d 409, 1975 N.C. App. LEXIS 1667 (1975).

Insurance Commissioner’s approval of a requested rate increase conditioned upon a delayed implementation date and one-year guarantee was within his statutory scope of authority. Golden Rule Ins. Co. v. Long, 113 N.C. App. 187, 439 S.E.2d 599, 1993 N.C. App. LEXIS 1367 , dismissed, 335 N.C. 555 , 439 S.E.2d 145, 1993 N.C. LEXIS 608 (1993).

Or to Make Substantive Law. —

An administrative agency has no power to promulgate rules and regulations which alter or add to the law it was set up to administer or which have the effect of substantive law. State ex rel. Comm'r of Ins. v. Integon Life Ins. Co., 28 N.C. App. 7, 220 S.E.2d 409, 1975 N.C. App. LEXIS 1667 (1975).

Nothing in G.S. 58-63-10 grants authority to the Commissioner of Insurance to take any action whatsoever. It merely prohibits unfair methods of competition or unfair or deceptive acts or practices in the insurance industry, which are exhaustively defined in G.S. 58-63-15 . State ex rel. Comm'r of Ins. v. Integon Life Ins. Co., 28 N.C. App. 7, 220 S.E.2d 409, 1975 N.C. App. LEXIS 1667 (1975).

Clearly Article 63 of this Chapter, G.S. 58-63-1 et seq., generally and G.S. 58-63-10 specifically contain no authority to issue orders setting premium rates. State ex rel. Comm'r of Ins. v. Integon Life Ins. Co., 28 N.C. App. 7, 220 S.E.2d 409, 1975 N.C. App. LEXIS 1667 (1975).

Power to Remedy Unfair Trade Practices Under G.S. 58-63-20 et seq. Limited. —

G.S. 58-63-20 and G.S. 58-63-25 and former G.S. 58-63-30 , which provide for the Commissioner’s power to act in regard to “any unfair method of competition or in any unfair or deceptive act or practice prohibited by G.S. 58-63-10 . . .,” grant no remedial power to the Commissioner to remedy unfair trade practices, other than the power to investigate, bring charges and issue cease and desist orders. State ex rel. Comm'r of Ins. v. Integon Life Ins. Co., 28 N.C. App. 7, 220 S.E.2d 409, 1975 N.C. App. LEXIS 1667 (1975).

Commissioner’s Power Under Plan of Operation. —

The Commissioner, not the superior court, was vested with the power to determine if an insurer was entitled, under plan of operation, to a retroactive amendment of its ceding expense allowance; however, the powers given to the Commission by G.S. 58-37-40 do not permit the Commissioner to make findings of fact which are not supported by material and substantial evidence. North Carolina Reinsurance Facility v. Long, 98 N.C. App. 41, 390 S.E.2d 176, 1990 N.C. App. LEXIS 303 (1990).

Effect of Companies’ Acquiescence in Rate Setting. —

Commissioner’s contention that acquiescence by companies writing credit life insurance in rates set by prior Commissioners of Insurance gave present Commissioner the authority to fix credit life rates was untenable. State ex rel. Comm'r of Ins. v. Integon Life Ins. Co., 28 N.C. App. 7, 220 S.E.2d 409, 1975 N.C. App. LEXIS 1667 (1975).

Commissioner of Insurance had no authority to enjoin an insurance company from entering into an agreement to lease property owned by the company’s president and treasurer. Charlotte Liberty Mut. Ins. Co. v. State ex rel. Lanier, 16 N.C. App. 381, 192 S.E.2d 57, 1972 N.C. App. LEXIS 1711 (1972).

Applicability of Rule-Making Provisions of Administrative Procedure Act. —

A requirement by the Commissioner of Insurance that audited data be submitted in a ratemaking case was a legislative rule and therefore subject to the rule making provisions of the North Carolina Administrative Procedure Act, G.S. 150B-1 et seq. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Anti-subrogation Rule. —

Commissioner’s promulgation of 11 N.C.A.C. 12.0319, prohibiting subrogation provisions in life or accident and health insurance contracts, supported by this section (right to limit practices injurious to the public) and G.S. 58-50-15(a) (prohibiting provisions less favorable to the insured), did not exceed his statutory authority, even though it may have changed state substantive law, and did not amount to an unconstitutional delegation of legislative powers because statutory provisions (this section and G.S. 58-51-15 and 58-50-15) and judicial review (available under Chapter 150B) offer adequate procedural safeguards and support the delegation of power to the Commissioner. In re A Declaratory Ruling by the N.C. Comm'r of Ins. Regarding 11 N.C.A.C. 12.0319, 134 N.C. App. 22, 517 S.E.2d 134, 1999 N.C. App. LEXIS 665 (1999).

§ 58-2-45. Orders of Commissioner; when writing required.

Whenever by any provision of Articles 1 through 64 of this Chapter, the Commissioner is authorized to grant any approval, authorization or permission or to make any other order affecting any insurer, insurance agent, insurance broker or other person or persons subject to the provisions of Articles 1 through 64 of this Chapter, such order shall not be effective unless made in writing and signed by the Commissioner or by his authority.

History. 1945, c. 383.

§ 58-2-46. State of disaster automatic stay of proof of loss requirements; premium and debt deferrals; loss adjustments for separate windstorm policies.

Whenever (i) a state of disaster is proclaimed for the State or for an area within the State under G.S. 166A-19.21 or whenever the President of the United States has issued a major disaster declaration for the State or for an area within the State under the Stafford Act, 42 U.S.C. § 5121, et seq., as amended and (ii) if the Commissioner has issued an order declaring subdivisions (1) through (4) of this section effective for the specific disaster:

  1. The application of any provision in an insurance policy insuring real property and its contents that are located within the geographic area designated in the proclamation or declaration, which provision requires an insured to file a proof of loss within a certain period of time after the occurrence of the loss, shall be stayed for the time period not exceeding the earlier of (i) the expiration of the disaster proclamation or declaration and all renewals of the proclamation or (ii) the expiration of the Commissioner’s order declaring subdivisions (1) through (4) of this section effective for the specific disaster, as determined by the Commissioner.
  2. As used in this subdivision, “insurance company” includes a service corporation, HMO, MEWA, surplus lines insurer, and the underwriting associations under Articles 45 and 46 of this Chapter. All insurance companies, premium finance companies, collection agencies, and other persons subject to this Chapter shall give their customers who reside within the geographic area designated in the proclamation or declaration the option of deferring premium or debt payments that are due during the earlier of (i) [the time period covered by the proclamation or declaration or (ii)] the time period prior to the expiration of the Commissioner’s order declaring subdivisions (1) through (4) of this section effective for the specific disaster, as determined by the Commissioner. This deferral period shall be 30 days from the last day the premium or debt payment may be made under the terms of the policy or contract. This deferral period shall also apply to any statute, rule, or other policy or contract provision that imposes a time limit on an insurer, insured, claimant, or customer to perform any act during the time period covered by the proclamation or declaration, including the transmittal of information, with respect to insurance policies or contracts, premium finance agreements, or debt instruments when the insurer, insured, claimant, or customer resides or is located in the geographic area designated in the proclamation or declaration. Likewise, the deferral period shall apply to any time limitations imposed on insurers under the terms of a policy or contract or provisions of law related to individuals who reside within the geographic area designated in the proclamation or declaration. Likewise, the deferral period shall apply to any time limitations imposed on insurers under the terms of a policy or contract or provisions of law related to individuals who reside within the geographic area designated in the proclamation or declaration. The Commissioner may extend any deferral period in this subdivision, depending on the nature and severity of the proclaimed or declared disaster. No additional rate or contract filing shall be necessary to effect any deferral period.
  3. With respect to health benefit plans, after a deferral period has expired, all premiums in arrears shall be payable to the insurer. If premiums in arrears are not paid, coverage shall lapse as of the date premiums were paid up, and preexisting conditions shall apply as permitted under this Chapter; and the insured shall be responsible for all medical expenses incurred since the effective date of the lapse in coverage.
  4. Repealed by Session Laws 2014-115, s. 39.2, effective August 11, 2014.

History. 2006-145, s. 3; 2012-12, s. 2(i); 2013-199, s. 22(a); 2014-115, s. 39.2.

Cross References.

As to emergency management efforts, generally, see G.S. 166A-19 et seq. As to gubernatorial or legislative declaration of state of emergency, see G.S. 166A-19.20 .

Editor’s Note.

Session Laws 2013-199, s. 22(a), amended this section in the coded bill drafting format provided in G.S. 120-20.1 . In subdivision (2), the phrase “the time period covered by the proclamation or declaration” was stricken out and the words “declaration or (ii)” were both stricken out and underlined. The bracketed language in subdivision (2) has been inserted at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2012-12, s. 2(i), effective October 1, 2012, substituted “emergency” for “disaster” in the section heading and in the introductory paragraph; and substituted “G.S. 166A-19.20” for “G.S. 166A-6” in the introductory paragraph.

Session Laws 2013-199, s. 22(a), effective June 26, 2013, substituted “disaster” for “emergency” in the section heading and in the introductory paragraph; in the introductory paragraph, inserted “(i),” substituted “G.S. 166A-19.21” for “G.S. 166A-19.20,” and added “and (ii) if the Commissioner has issued an order declaring subdivisions (1) through (4) of this section effective for the specific disaster”; in subdivision (1), inserted “the earlier of (i)” and substituted “or (ii) the expiration of the Commissioner’s order declaring subdivisions (1) through (4) of this section effective for the specific disaster, as determined by the Commissioner” for “proclamation or 45 days, whichever is later”; and rewrote the second sentence of subdivision (2).

Session Laws 2014-115, s. 39.2, effective August 11, 2014, repealed subdivision (4), which read “In addition to the requirements of G.S. 58-45-35(e) , for separate windstorm policies that are written by an insurer other than the Underwriting Association, losses shall be adjusted by the insurer that issued the property insurance and not by the insurer that issued the windstorm policy. The insurer that issued the windstorm policy shall reimburse the insurer that issued the property insurance for reasonable expenses incurred by that insurer in adjusting the windstorm losses.”

§ 58-2-47. Incident affecting operations of the Department; stay of deadlines and deemer provisions.

Regardless of whether a state of emergency or disaster has been proclaimed under G.S. 166A-19.20 or G.S. 166A-19.21 or declared under the Stafford Act, whenever an incident beyond the Department’s reasonable control, including an act of God, insurrection, strike, fire, power outage, or systematic technological failure, substantially affects the daily business operations of the Department, the Commissioner may issue an order, effective immediately, to stay the application of any deadlines and deemer provisions imposed by law or rule upon the Commissioner or Department or upon persons subject to the Commissioner’s jurisdiction, which deadlines and deemer provisions would otherwise operate during the time period for which the operations of the Department have been substantially affected. The order shall remain in effect for a period not exceeding 30 days. The order may be renewed by the Commissioner for successive periods not exceeding 30 days each for as long as the operations of the Department remain substantially affected, up to a period of one year from the effective date of the initial order.

History. 2006-145, s. 3; 2012-12, s. 2(j); 2013-199, s. 22(b).

Cross References.

As to emergency management efforts, generally, see G.S. 166A-19 et seq. As to gubernatorial or legislative declaration of state of emergency, see G.S. 166A-19.20 .

Effect of Amendments.

Session Laws 2012-12, s. 2(j), effective October 1, 2012, substituted “emergency” for “disaster” and “G.S. 166A-19.20” for “G.S. 166A-6.”

Session Laws 2013-199, s. 22(b), effective June 26, 2013, in the first sentence, inserted “or disaster” and inserted “or G.S. 166A-19.21 ”.

§ 58-2-50. Examinations, hearings, and investigations.

All examinations, hearings, and investigations provided for by this Chapter may be conducted by the Commissioner personally or by one or more deputies, investigators, actuaries, examiners or employees designated for the purpose. If the Commissioner or any investigator appointed to conduct the investigations is of the opinion that there is evidence to charge any person or persons with a criminal violation of any provision of this Chapter, the Commissioner may arrest with warrant or cause the person or persons to be arrested. All hearings shall, unless otherwise specially provided, be held in accordance with this Article and Article 3A of Chapter 150B of the General Statutes and at a time and place designated in a written notice given by the Commissioner to the person cited to appear. The notice shall state the subject of inquiry and the specific charges, if any.

History. 1945, c. 383; 1969, c. 1009; 1995, c. 193, s. 6; 1999-219, s. 1.1.

Legal Periodicals.

For article discussing limitations on ad hoc adjudicatory rulemaking by an administrative agency, see 61 N.C.L. Rev. 67 (1982).

CASE NOTES

Applicability. —

Because G.S. 58-37-65 specifically covers appeals of formal rulings by the North Carolina Reinsurance Facility Board to the Commissioner of Insurance, it controls over G.S. 58-2-50 . Discovery Ins. Co. v. N.C. Dep't of Ins., 255 N.C. App. 696, 807 S.E.2d 582, 2017 N.C. App. LEXIS 808 (2017).

For discussion of respective powers and duties of the Commissioner and his designated hearing officer in the review of filed rates and entry of a final agency decision in a contested insurance rate case, see State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 61 N.C. App. 506, 300 S.E.2d 845, 1983 N.C. App. LEXIS 2728 (1983).

Arbitrary and Capricious Procedure. —

Where no notice whatever was given by the Commissioner to the Rating Bureau of his intent to convert contemplated hearing on the Bureau’s motion to vacate “letter order” into an independent investigation of the reasonableness of existing premium rates for extended coverage insurance pursuant to former G.S. 58-131.2, Commissioner’s action in proceeding without such notice and an adequate opportunity to the Bureau to present evidence as to the merits of the existing premium rate level would be deemed arbitrary and capricious. State ex rel. Comm'r of Ins. v. North Carolina Fire Ins. Rating Bureau, 291 N.C. 55 , 229 S.E.2d 268, 1976 N.C. LEXIS 934 (1976).

§ 58-2-52. Appeals and rate-making hearings before the Commissioner.

  1. The Commissioner may adopt rules for the hearing of appeals by the Commissioner or the Commissioner’s designated hearing officer under G.S. 58-36-35 , 58-37-65, 58-45-50, 58-46-30, 58-48-40(c)(7), 58-48-42, and 58-62-51(c). These rules may provide for prefiled evidence and testimony of the parties, prehearing statements and conferences, settlement conferences, discovery, subpoenas, sanctions, motions, intervention, consolidation of cases, continuances, rights and responsibilities of parties, witnesses, and evidence.
  2. Notwithstanding G.S. 150B-38(h), hearing procedures for rate filings made by the North Carolina Rate Bureau shall be governed by the provisions of Article 36 of this Chapter and G.S. 150B-39 through G.S. 150B-41 . The Commissioner may adopt rules for those hearings.
  3. Appeals under the statutes cited in subsection (a) of this section are not contested cases within the meaning of G.S. 150B-2(2).

History. 1993, c. 409, s. 23; 1995, c. 193, s. 7.

§ 58-2-53. Filing approvals and disapprovals; clarification of law.

Whenever any provision of this Chapter requires a person to file rates, forms, classification plans, rating plans, plans of operation, the Safe Driver Incentive Plan, or any other item with the Commissioner or Department for approval, the approval or disapproval of the filing is an agency decision under Chapter 150B of the General Statutes only with respect to the person making the filing or any person that intervenes in the filing.

History. 2001-423, s. 2.

CASE NOTES

Jurisdiction. —

Petitioners who did not seek to intervene in insurance rate proceedings prior to entry of a consent order under G.S. 58-2-53 did not have the right under G.S. 150B-43 or G.S. 58-2-75 to seek judicial review of the consent order; their petitions were correctly dismissed for lack of subject matter jurisdiction. Dare County v. N.C. Dep't of Ins., 207 N.C. App. 600, 701 S.E.2d 368, 2010 N.C. App. LEXIS 2015 (2010).

§ 58-2-55. Designated hearing officers.

In any contested case under this Chapter or Article 9A or Article 9B of Chapter 143 of the General Statutes, the Commissioner may designate a member of his staff to serve as a hearing officer. When the Commissioner is unable or elects not to hear a contested case and elects not to designate a hearing officer to hear a contested case, he shall apply to the director of the Office of Administrative Hearings for the designation of an administrative law judge to preside at the hearing of a contested case. Upon receipt of the application, the Director shall, without undue delay, assign an administrative law judge to hear the case.

History. 1989, c. 485, s. 30; 1999-393, s. 4.

§ 58-2-60. Restraining orders; criminal convictions.

  1. Whenever it appears to the Commissioner that any person has violated, is violating, or threatens to violate any provision of Articles 1 through 64, 65 and 66, 67, 69, 70, or 71 of this Chapter, or Article 9A of Chapter 143 of the General Statutes, he may apply to the superior court of any county in which the violation has occurred, is occurring, or may occur for a restraining order and injunction to restrain such violation. If upon application the court finds that any provision of said statutes has been violated, is being violated, or a violation thereof is threatened, the court shall issue an order restraining and enjoining such violations; and such relief may be granted regardless of whether criminal prosecution is instituted under any provision of law.
  2. The conviction in any court of competent jurisdiction of any licensee for any criminal violation of the statutes referred to in subsection (a) of this section automatically has the effect of suspending the license of that person until such time that the license is reinstated by the Commissioner. As used in this subsection, “conviction” includes an adjudication of guilt, a plea of guilty, and a plea of nolo contendere.

History. 1989, c. 485, s. 30.

§ 58-2-65. License surrenders.

This section applies to persons or entities licensed under Articles 1 through 64, 65 and 66, 67, 69, 70, or 71 of this Chapter, or Article 9A of Chapter 143 of the General Statutes. When a licensee is accused of any act, omission, or misconduct that would subject the license to suspension or revocation, the licensee, with the consent and approval of the Commissioner, may surrender the license for a period of time established by the Commissioner. A person or entity who surrenders a license shall not thereafter be eligible for or submit any application for licensure during the period of license surrender.

History. 1989, c. 485, s. 30.

§ 58-2-69. Notification of criminal convictions and changes of address; service of notice; contracts for online services, administrative services, or regulatory data systems.

  1. As used in this section:
    1. “License” includes any license, certificate, registration, or permit issued under this Chapter.
    2. “Licensee” means any person who holds a license.
  2. Every applicant for a license shall inform the Commissioner of the applicant’s residential address and provide the applicant’s e-mail address to which the Commissioner can send electronic notifications and other messages. Every licensee shall give written notification to the Commissioner of any change of the licensee’s residential or e-mail address within 10 business days after the licensee moves into the licensee’s new residence or obtains a different e-mail address. This requirement applies if the change of residential address is by governmental action and there has been no actual change of residence location; in which case the licensee shall notify the Commissioner within 10 business days after the effective date of the change. A violation of this subsection is not a ground for revocation, suspension, or nonrenewal of the license or for the imposition of any other penalty by the Commissioner, though a licensee who violates this subsection shall pay an administrative fee of fifty dollars ($50.00) to the Commissioner.
  3. If a licensee is convicted in any court of competent jurisdiction for any crime or offense other than a motor vehicle infraction, the licensee shall notify the Commissioner in writing of the conviction within 10 days after the date of the conviction. As used in this subsection, “conviction” includes an adjudication of guilt, a plea of guilty, or a plea of nolo contendere.
  4. Notwithstanding any other provision of law, whenever the Commissioner is authorized or required to give any notice under this Chapter to a licensee, the notice may be given personally or by sending the notice by first-class mail to the licensee at the address that the licensee has provided to the Commissioner under subsection (b) of this section.
  5. The giving of notice by mail under subsection (d) of this section is complete upon the expiration of four days after the deposit of the notice in the post office. Proof of the giving of notice by mail may be made by the certificate of any employee of the Department.
  6. Notification by licensees under subsection (b) of this section may be accomplished by submitting written notification directly to the Commissioner or by using any online services approved by the Commissioner for this purpose.
  7. The Commissioner may contract with the NAIC or other persons for the provision of online services to applicants and licensees, for the provision of administrative services, for the provision of license processing and support services, and for the provision of regulatory data systems to the Commissioner. The NAIC or other person with whom the Commissioner contracts may charge applicants and licensees a reasonable fee for the provision of online services, the provision of administrative services, the provision of license processing and support services, and the provision of regulatory data systems to the Commissioner. The fee shall be agreed to by the Commissioner and the other contracting party and shall be stated in the contract. The fee is in addition to any applicable license application and renewal fees. Contracts for the provision of online services, contracts for the provision of administrative services, and contracts for the provision of regulatory data systems shall not be subject to Article 3, 3C, or 8 of Chapter 143 of the General Statutes or to Article 15 of Chapter 143B of the General Statutes. However, the Commissioner shall: (i) submit all proposed contracts for supplies, materials, printing, equipment, and contractual services that exceed one million dollars ($1,000,000) authorized by this subsection to the Attorney General or the Attorney General’s designee for review as provided in G.S. 114-8.3 ; and (ii) include in all contracts to be awarded by the Commissioner under this subsection a standard clause which provides that the State Auditor and internal auditors of the Commissioner may audit the records of the contractor during and after the term of the agreement or contract to verify accounts and data affecting fees and performance. The Commissioner shall not award a cost plus percentage of cost agreement or contract for any purpose.

History. 1998-211, s. 16; 2007-507, s. 15; 2009-566, s. 20; 2010-194, s. 6; 2011-196, s. 1; 2011-326, s. 15(f); 2015-241, s. 7A.4(d).

Editor’s Note.

In subsection (g), “Article 15” was substituted for “Article 14” in the fifth sentence at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2007-507, s. 15, effective January 1, 2008, and applicable to fees or charges due, and actions occurring, on or after that date, inserted “contracts for online services, administrative services, or regulatory data systems” in the section heading; in subsection (b), substituted “shall” for “must” near the middle and inserted “though a licensee who violates this subsection shall pay an administrative fee of fifty dollars ($50.00) to the Commissioner” at the end; inserted “in writing of the conviction” in subsection (c); added subsections (f) and (g).

Session Laws 2009-566, s. 20, effective January 1, 2010, in subsection (b), added “and provide the applicant’s e-mail address to which the Commissioner can send electronic notifications and other messages” at the end of the first sentence; and, in the second sentence, inserted “or e-mail” and added “or obtains a different e-mail address” at the end of the sentence.

Session Laws 2010-194, s. 6, effective October 1, 2010, and applicable to all contracts proposed or awarded on or after that date, added the last two sentences in subsection (g).

Session Laws 2011-196, s. 1, effective July 1, 2011, in subsection (g), in the first sentence, inserted “applicants and” and substituted “administrative services, for the provision of license processing and support services, and for the provision” for “administrative services to licensees, or for the provision,” rewrote the second sentence, which formerly read: “The NAIC or other person with whom the Commissioner contracts may charge licensees a reasonable fee for the costs associated with the licensees’ use of online services and administrative services,” and added the fourth sentence.

Session Laws 2011-326, s. 15(f), effective June 27, 2011, in the next-to-last sentence, deleted “statewide and agency term” following “proposed” and inserted “and after.”

Session Laws 2015-241, s. 7A.4(d), effective July 1, 2015, substituted “Article 14 of Chapter 143B” for “Article 3D of Chapter 147” near the end of the fifth sentence in subsection (g).

CASE NOTES

Verdict of Guilty Constituted Conviction. —

Because the verdict of guilty of simple assault, regardless of the district court’s subsequent entry of a prayer for judgment continued, was an adjudication of guilt and thus a conviction for purposes of the reporting statute, petitioner erred in failing to notify the Commissioner of the North Carolina Department of Insurance in writing of his conviction 10 days after the date of the conviction. Mace v. N.C. Dep't of Ins., 270 N.C. App. 37, 840 S.E.2d 839, 2020 N.C. App. LEXIS 136 (2020).

§ 58-2-70. Civil penalties or restitution for violations; administrative procedure.

  1. This section applies to any person who is subject to licensure or certification under this Chapter.
  2. Whenever the Commissioner has reason to believe that any person has violated any of the provisions of this Chapter, and the violation subjects the license or certification of that person to suspension or revocation, the Commissioner may, after notice and opportunity for a hearing, proceed under the appropriate subsections of this section.
  3. If, under subsection (b) of this section, the Commissioner finds a violation of this Chapter, the Commissioner may, in addition to or instead of suspending or revoking the license or certification, order the payment of a monetary penalty as provided in subsection (d) of this section or petition the Superior Court of Wake County for an order directing payment of restitution as provided in subsection (e) of this section, or both. Each day during which a violation occurs constitutes a separate violation.
  4. If the Commissioner orders the payment of a monetary penalty pursuant to subsection (c) of this section, the penalty shall not be less than one hundred dollars ($100.00) nor more than one thousand dollars ($1,000). In determining the amount of the penalty, the Commissioner shall consider the degree and extent of harm caused by the violation, the amount of money that inured to the benefit of the violator as a result of the violation, whether the violation was committed willfully, and the prior record of the violator in complying or failing to comply with laws, rules, or orders applicable to the violator. The clear proceeds of the penalty shall be remitted to the Civil Penalty and Forfeiture Fund in accordance with G.S. 115C-457.2 . Payment of the civil penalty under this section shall be in addition to payment of any other penalty for a violation of the criminal laws of this State.
  5. Upon petition of the Commissioner the court may order the person who committed a violation specified in subsection (c) of this section to make restitution in an amount that would make whole any person harmed by the violation. The petition may be made at any time and also in any appeal of the Commissioner’s order.
  6. Restitution to any State agency for extraordinary administrative expenses incurred in the investigation and hearing of the violation may also be ordered by the court in such amount that would reimburse the agency for the expenses.
  7. Nothing in this section prevents the Commissioner from negotiating a mutually acceptable agreement with any person as to the status of the person’s license or certificate or as to any civil penalty or restitution.
  8. Unless otherwise specifically provided for, all administrative proceedings under this Chapter are governed by Chapter 150B of the General Statutes. Appeals of the Commissioner’s orders under this section shall be governed by G.S. 58-2-75 .

History. 1985, c. 666, s. 35; 1987, c. 752, ss. 3-5; c. 864, s. 1; 1989, c. 485, s. 46; 1998-211, s. 15; 1998-215, s. 83(a).

Legal Periodicals.

For a survey of 1996 developments in constitutional law, see 75 N.C.L. Rev. 2252 (1997).

CASE NOTES

The General Assembly specifically provided for penalties for violations of Chapter 58 in this section and G.S. 58-3-100 . Home Indem. Co. v. Hoechst Celanese Corp., 128 N.C. App. 226, 494 S.E.2d 768, 1998 N.C. App. LEXIS 23 (1998).

No Private Right of Action for Declaratory Relief. —

Business court properly denied all of the chiropractors’ claims for declaratory relief because the language of the statute vested enforcement of its requirements in the Commissioner of Insurance, meaning that the chiropractors did not have a private right of action for declaratory relief. Sykes v. Health Network Sols., Inc., 372 N.C. 326 , 828 S.E.2d 467, 2019 N.C. LEXIS 521 (2019).

§ 58-2-75. Court review of orders and decisions.

  1. Any order or decision made, issued or executed by the Commissioner, except an order to make good an impairment of capital or surplus or a deficiency in the amount of admitted assets and except an order or decision that the premium rates charged or filed on all or any class of risks are excessive, inadequate, unreasonable, unfairly discriminatory or are otherwise not in the public interest or that a classification assignment is unwarranted, unreasonable, improper, unfairly discriminatory, or not in the public interest, shall be subject to review in the Superior Court of Wake County on petition by any person aggrieved filed within 30 days from the date of the delivery of a copy of the order or decision made by the Commissioner upon such person. A copy of such petition for review as filed with and certified to by the clerk of said court shall be served upon the Commissioner or in his absence upon someone in active charge of the Department within five days after the filing thereof. If such petition for review is not filed within the said 30 days, the parties aggrieved shall be deemed to have waived the right to have the merits of the order or decision reviewed and there shall be no trial of the merits thereof by any court to which application may be made by petition or otherwise, to enforce or restrain the enforcement of the same.
  2. The Commissioner shall within 30 days, unless the time be extended by order of court, after the service of the copy of the petition for review as provided in subsection (a) of this section, prepare and file with the clerk of the Superior Court of Wake County a complete transcript of the record of the hearing, if any, had before him, and a true copy of the order or decision duly certified. The order or decision of the Commissioner if supported by substantial evidence shall be presumed to be correct and proper. The court may change the place of hearing,
    1. Upon consent of the parties; or
    2. When the convenience of witnesses and the ends of justice would be promoted by the change; or
    3. When the judge has at any time been interested as a party or counsel.The cause shall be heard by the trial judge as a civil case upon transcript of the record for review of findings of fact and errors of law only. It shall be the duty of the trial judge to hear and determine such petition with all convenient speed and to this end the cause shall be placed on the calendar for the next succeeding term for hearing ahead of all other cases except those already given priority by law. If on the hearing before the trial judge it shall appear that the record filed by the Commissioner is incomplete, he may by appropriate order direct the Commissioner to certify any or all parts of the record so omitted.
  3. The trial judge shall have jurisdiction to affirm or to set aside the order or decision of the Commissioner and to restrain the enforcement thereof.
  4. Appeals from all final orders and judgments entered by the superior court in reviewing the orders and decisions of the Commissioner may be taken to the appellate division of the General Court of Justice by any party to the action as in other civil cases.
  5. The commencement of proceedings under this section shall not operate as a stay of the Commissioner’s order or decision, unless otherwise ordered by the court.

History. 1945, c. 383; 1947, c. 721; 1969, c. 44, s. 55; 1971, c. 703, s. 1.

Legal Periodicals.

For comment on the 1947 amendment which rewrote subsection (b), see 25 N.C.L. Rev. 439 (1947).

For survey of 1976 case law on insurance, see 55 N.C.L. Rev. 1052 (1977).

For article discussing limitations on ad hoc adjudicatory rulemaking by an administrative agency, see 61 N.C.L. Rev. 67 (1982).

For article analyzing the scope of the North Carolina Insurance Commissioner’s rate-making authority, see 61 N.C.L. Rev. 97 (1982).

CASE NOTES

Differentiation Between This Section and G.S. 58-2-80 . —

This section omits any grant to the Commissioner of the authority to seek judicial review, whereas G.S. 58-2-80 expressly grants him such authority, which indicates a clear legislative intent to differentiate between these two sections. State Farm Mut. Auto. Ins. Co. v. Ingram, 288 N.C. 381 , 218 S.E.2d 364, 1975 N.C. LEXIS 987 (1975).

The powers of the Commissioner are not to be construed broadly so as to include a right of appeal under this section. State Farm Mut. Auto. Ins. Co. v. Ingram, 288 N.C. 381 , 218 S.E.2d 364, 1975 N.C. LEXIS 987 (1975).

The Commissioner was not intended to be the representative of the public or to be deemed an aggrieved person so as to permit him to appeal pursuant to the provisions of this section. State Farm Mut. Auto. Ins. Co. v. Ingram, 288 N.C. 381 , 218 S.E.2d 364, 1975 N.C. LEXIS 987 (1975).

Or Under G.S. 58-37-35 . —

The Commissioner is not expressly granted the power to appeal by G.S. 58-37-35 . State Farm Mut. Auto. Ins. Co. v. Ingram, 288 N.C. 381 , 218 S.E.2d 364, 1975 N.C. LEXIS 987 (1975).

Commissioner’s Power Under Plan of Operation. —

The Commissioner, not the superior court, was vested with the power to determine if an insurer was entitled, under plan of operation, to a retroactive amendment of its ceding expense allowance; however, the powers given to the Commission by G.S. 58-37-40 do not permit the Commissioner to make findings of fact which are not supported by material and substantial evidence. North Carolina Reinsurance Facility v. Long, 98 N.C. App. 41, 390 S.E.2d 176, 1990 N.C. App. LEXIS 303 (1990).

Applicability of This Section and G.S. 150B-51 . —

Although this section and G.S. 150B-51 are comparable, G.S. 150B-51 is the controlling judicial review statute; however, to the extent that G.S. 58-2-75 added to and was consistent with the judicial review function of G.S. 150B-51, the court would apply the review standards articulated in both statutes. North Carolina Reinsurance Facility v. Long, 98 N.C. App. 41, 390 S.E.2d 176, 1990 N.C. App. LEXIS 303 (1990).

Section Applies to Appeals in the Court of Appeals. —

Cases involving judicial review before a court other than the Wake County Superior Court, by statutory interpretation and implication extend the application of this section to higher appeals, particularly, appeals to North Carolina Court of Appeals. North Carolina Reinsurance Facility v. Long, 98 N.C. App. 41, 390 S.E.2d 176, 1990 N.C. App. LEXIS 303 (1990).

Applicability of Standing Requirement in Court of Appeals. —

Where a case involves the right of the Commissioner to seek review before the Court of Appeals and not before the superior court, this section is not expressly applicable. However, since by statutory interpretation and implication this section would extend its application to the analogous, higher appeal to the Court of Appeals, its requirement that the person must be aggrieved in order to appeal still applies. State Farm Mut. Auto. Ins. Co. v. Ingram, 288 N.C. 381 , 218 S.E.2d 364, 1975 N.C. LEXIS 987 (1975).

Order Not Excepted from Review. —

An order by the Commissioner in which, without notice or hearing, he abruptly directed that the Automobile Rate Administrative Office could not follow the standard rule of application for placing into effect changes, whether increases or decreases, in insurance premium rates was not such a decision as is described in G.S. 58-2-80 , nor did it fall within any of the categories excepted from review by petition to the Superior Court of Wake County under this section. North Carolina Auto. Rate Admin. Office v. Ingram, 35 N.C. App. 578, 242 S.E.2d 205, 1978 N.C. App. LEXIS 3041 (1978).

Issuance of Mandatory Injunction Requiring Commissioner to Approve Reorganization. —

The trial court did not exceed its power and authority by issuing its mandatory injunction requiring the Commissioner of Insurance to approve a domestic insurance corporation’s plan to reorganize under a holding company structure where the Commissioner acted arbitrarily and capriciously when he disapproved the plan. Occidental Life Ins. Co. v. Ingram, 34 N.C. App. 619, 240 S.E.2d 460, 1977 N.C. App. LEXIS 1785 (1977).

Review Under Article 4 of Chapter 150B. —

Since the scope of review provided in Art. 4, Ch. 150B is substantially broader than that provided by this section, the scope of judicial review applicable to a denial by the Commissioner of Insurance of a plan by a domestic insurance company to reorganize under a holding company structure is that provided for in Art. 4 of Ch. 150B. Occidental Life Ins. Co. v. Ingram, 34 N.C. App. 619, 240 S.E.2d 460, 1977 N.C. App. LEXIS 1785 (1977).

Presumption Favoring Commissioner’s Future Projections. —

The Commissioner’s projection of past experience and present conditions into the future is presumed to be correct and proper if supported by substantial evidence and if he has taken into account all of the relevant facts which he is directed by statute to consider. In re North Carolina Fire Ins. Rating Bureau, 275 N.C. 15 , 165 S.E.2d 207, 1969 N.C. LEXIS 345 (1969).

§ 58-2-80. Court review of rates and classification.

Any order or decision of the Commissioner that the premium rates charged or filed on all or any class of risks are excessive, inadequate, unreasonable, unfairly discriminatory or are otherwise not in the public interest or that a classification or classification assignment is unwarranted, unreasonable, improper, unfairly discriminatory or not in the public interest may be appealed to the North Carolina Court of Appeals by any party aggrieved thereby. Any such order shall be based on findings of fact, and if applicable, findings as to trends related to the matter under investigation, and conclusions of law based thereon. Any order or decision of the Commissioner, if supported by substantial evidence, shall be presumed to be correct and proper. For the purposes of the appeal the Insurance Commissioner, who shall be represented by his general counsel, shall be deemed an aggrieved party.

History. 1971, c. 703, s. 2.

Cross References.

As to jurisdiction of the Court of Appeals to review orders or decisions of the Commissioner of Insurance, see G.S. 7A-250 .

Legal Periodicals.

For article discussing limitations on ad hoc adjudicatory rulemaking by an administrative agency, see 61 N.C.L. Rev. 67 (1982).

For article analyzing the scope of the North Carolina Insurance Commissioner’s rate-making authority, see 61 N.C.L. Rev. 97 (1982).

CASE NOTES

Differentiation Between G.S. 58-2-75 and This Section. —

G.S. 58-2-75 omits any grant to the Commissioner of the authority to seek judicial review, whereas this section expressly grants him such authority. This indicates a clear legislative intent to differentiate between these two sections. State Farm Mut. Auto. Ins. Co. v. Ingram, 288 N.C. 381 , 218 S.E.2d 364, 1975 N.C. LEXIS 987 (1975).

This section applies only to orders affecting premium rates on any class of risks or the propriety of a given classification or classification assignment. State Farm Mut. Auto. Ins. Co. v. Ingram, 288 N.C. 381 , 218 S.E.2d 364, 1975 N.C. LEXIS 987 (1975).

Inapplicability to Appointment of Agent Representative. —

Where a case involves the appointment of an agent to represent an insurance company, neither this section nor the exceptions to G.S. 58-2-75 , other than that for an order covered by this section, are applicable. State Farm Mut. Auto. Ins. Co. v. Ingram, 288 N.C. 381 , 218 S.E.2d 364, 1975 N.C. LEXIS 987 (1975).

Construction of This Section with Article 12B (now Article 36) of This Chapter. —

Prior to the 1977 legislation enacting Article 12B (now Article 36) of Chapter 58, it was held that the reviewing court had no inherent authority to fix rates nor to continue them in effect pending a hearing on remand. Under the 1977 legislative scheme, however, the Court of Appeals is not setting a workers’ compensation rate when it reverses Commissioner’s order of disapproval. The rate is set by the Commissioner in failing to carry the burden of showing affirmatively and specifically that the filing does not comply with statutory standards. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 40 N.C. App. 85, 252 S.E.2d 811, 1979 N.C. App. LEXIS 2620 , cert. denied, 297 N.C. 452 , 256 S.E.2d 810, 1979 N.C. LEXIS 1433 (1979).

Rate Bureau was a “party aggrieved” within the meaning of this section; accordingly, it could challenge orders and decisions of the Commissioner of Insurance that disapproved premium rates, and there was no reason to conclude that the Rate Bureau had standing in this context but not in the context of challenging the distribution of funds under G.S. 58-36-25 . State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 102 N.C. App. 809, 403 S.E.2d 597, 1991 N.C. App. LEXIS 487 (1991).

Burden on Commissioner in Disapproving Rate Filing. —

The Commissioner can no longer effectively disapprove a rate filing by inaction or a bare assertion that the Rate Bureau has not carried its burden of proof. Though the new statutory scheme does not shift the ultimate burden of proof from the Rate Bureau to the Commissioner, it does place on the Commissioner, in disapproving a filing, the burden of affirmatively and specifically showing how the bureau has not carried its burden of proof, and, if the Commissioner fails to do so by substantial evidence, the presumption of prima facie correctness given to an order of the Commissioner by this section and G.S. 58-2-90 is rebutted. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 40 N.C. App. 85, 252 S.E.2d 811, 1979 N.C. App. LEXIS 2620 , cert. denied, 297 N.C. 452 , 256 S.E.2d 810, 1979 N.C. LEXIS 1433 (1979).

Duty of Court of Appeals on Appeal from Commissioner’s Order of Disapproval of Rate Filing. —

If the Commissioner fails to perform the affirmative duties imposed upon him by Article 12B (now Article 36) of Chapter 58 after a filing by the Rate Bureau, the filing shall be deemed to be approved, just as there is a deemed approval upon his failure to give notice of hearing within 30 days under G.S. 58-36-20(b). If the Court of Appeals, on appeal from the Commissioner’s order of disapproval, finds that the order is not supported by material and substantial evidence, it is then the duty of the court to determine whether the filing complies with the statutory standards and methods and is supported by substantial evidence. If no such compliance is found the disapproval order will be vacated and the filing approved, and this will constitute a final determination under G.S. 58-36-25 , which will require an order distributing the escrowed funds to the members of the Rate Bureau. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 40 N.C. App. 85, 252 S.E.2d 811, 1979 N.C. App. LEXIS 2620 , cert. denied, 297 N.C. 452 , 256 S.E.2d 810, 1979 N.C. LEXIS 1433 (1979).

Findings of Fact Prerequisite to Review. —

Without appropriate findings of fact, as required by this section, an order of the Commissioner cannot be judicially reviewed by an appellate court. State ex rel. Comm'r of Ins. v. Compensation Rating & Inspection Bureau, 30 N.C. App. 332, 228 S.E.2d 264 (1976).

Order Not Excepted from Review. —

An order by the Commissioner in which, without notice or hearing, he abruptly directed that the Automobile Rate Administrative Office could not follow the standard rule of application for placing into effect changes, whether increases or decreases, in insurance premium rates was not such a decision as is described in this section, nor did it fall within any of the categories excepted from review by petition to the Superior Court of Wake County under G.S. 58-2-75(a). North Carolina Auto. Rate Admin. Office v. Ingram, 35 N.C. App. 578, 242 S.E.2d 205, 1978 N.C. App. LEXIS 3041 (1978).

Meaning of “Substantial Evidence.” —

Substantial evidence has been described as such relevant evidence as a reasonable mind might accept as adequate to support a conclusion. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 30 N.C. App. 427, 227 S.E.2d 603, 1976 N.C. App. LEXIS 2285 (1976), modified, 292 N.C. 1 , 231 S.E.2d 867, 1977 N.C. LEXIS 1039 (1977); State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 44 N.C. App. 191, 261 S.E.2d 671, 1979 N.C. App. LEXIS 3233 (1979), modified, aff'd, 300 N.C. 485 , 269 S.E.2d 602, 1980 N.C. LEXIS 1124 (1980).

Substantial evidence is more than a scintilla or a permissible inference. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 30 N.C. App. 427, 227 S.E.2d 603, 1976 N.C. App. LEXIS 2285 (1976), modified, 292 N.C. 1 , 231 S.E.2d 867, 1977 N.C. LEXIS 1039 (1977); State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 44 N.C. App. 191, 261 S.E.2d 671, 1979 N.C. App. LEXIS 3233 (1979), modified, aff'd, 300 N.C. 485 , 269 S.E.2d 602, 1980 N.C. LEXIS 1124 (1980).

Application of “Substantial Evidence” Standard. —

In the application of the “substantial evidence” standard, courts will generally defer to the expertise of the administrator in his specialized field if there is reasonable evidence to support his decision. State ex rel. Comm'r of Ins. v. State ex rel. Att'y Gen., 19 N.C. App. 263, 198 S.E.2d 575, 1973 N.C. App. LEXIS 1630 , cert. denied, 284 N.C. 252 , 200 S.E.2d 659 (1973).

Commissioner of Insurance’s order setting insurance rates was presumed correct if it was supported by substantial evidence. State ex rel. Comm'r of Ins. v. N.C. Rate Bureau, 160 N.C. App. 416, 586 S.E.2d 470, 2003 N.C. App. LEXIS 1838 (2003), aff'd, 358 N.C. 539 , 597 S.E.2d 128, 2004 N.C. LEXIS 672 (2004).

Calculation of Profit Provisions. —

There was substantial and material evidence to support the Commissioner’s use of the more conservative statutory accounting principles (SAP) in calculating the profit provisions. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 124 N.C. App. 674, 478 S.E.2d 794, 1996 N.C. App. LEXIS 1287 (1996).

Premium-to-Surplus Ratio. —

There was substantial evidence to support the Commissioner’s selection of the traditional standard 2 to 1 for the premium-to-surplus ratio. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 124 N.C. App. 674, 478 S.E.2d 794, 1996 N.C. App. LEXIS 1287 (1996).

Findings Must Be Clear and Specific. —

In reaching his ultimate determination, the Commissioner must make findings which clearly and specifically indicate the facts on which he bases his order, the resolution of conflicting evidence, and the consideration he has given to the material and substantial evidence that has been offered. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 95 N.C. App. 157, 381 S.E.2d 801, 1989 N.C. App. LEXIS 685 (1989).

As to the statutory scheme for Workers’ Compensation rate-making, see State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 40 N.C. App. 85, 252 S.E.2d 811, 1979 N.C. App. LEXIS 2620 , cert. denied, 297 N.C. 452 , 256 S.E.2d 810, 1979 N.C. LEXIS 1433 (1979).

§ 58-2-85. Procedure on appeal under § 58-2-80.

Appeals to the North Carolina Court of Appeals pursuant to G.S. 58-2-80 shall be subject to the following provisions:

  1. No party to a proceeding before the Commissioner may appeal from any final order or decision of the Commissioner unless within 30 days after the entry of such final order or decision, or within such time thereafter as may be fixed by the Commissioner, by order made within 30 days, the party aggrieved by such decision or order shall file with the Commissioner notice of appeal.
  2. Any party may appeal from all or any portion of any final order or decision of the Commissioner in the manner herein provided. Copy of the notice of appeal shall be mailed by the appealing party at the time of filing with the Commissioner, to each party to the proceeding to the addresses as they appear in the files of the Commissioner in the proceeding. The failure of any party, other than the Commissioner, to be served with or to receive a copy of the notice of appeal shall not affect the validity or regularity of the appeal.
  3. Repealed by Session Laws 2009-566, s. 26, effective October 1, 2009, and applicable to appeals filed on or after that date.
  4. The appeal shall lie to the Court of Appeals as provided in G.S. 7A-29 . The procedure for the appeal shall be as provided by the rules of appellate procedure.
  5. , (6) Repealed by Session Laws 1975, c. 391, s. 11.

    (7) The Court of Appeals shall hear and determine all matters arising on such appeal, as in this Article provided, and may in the exercise of its discretion assign the hearing of said appeal to any panel of the Court of Appeals.

    (8) Unless otherwise provided by the rules of appellate procedure, the cause on appeal from the Commissioner of Insurance shall be entitled “State of North Carolina ex rel. Commissioner of Insurance (here add any additional parties in support of the Commissioner’s order and their capacity before the Commissioner). Appellee(s) v. (here insert name of appellant and his capacity before the Commissioner), Appellant.” Appeals from the Insurance Commissioner pending in the superior courts on January 1, 1972, shall remain on the civil issue docket of such superior court and shall have priority over other civil actions. Appeals to the Court of Appeals under G.S. 7A-29 shall be docketed in accordance with the rules of appellate procedure.

    (9) In any appeal to the Court of Appeals, the complainant in the original complaint before the Commissioner shall be a party to the record and each of the parties to the proceeding before the Commissioner shall have a right to appear and participate in said appeal.

    (10) An appeal under this section shall operate as a stay of the Commissioner’s order or decision until said appeal has been dismissed or the questions raised by the appeal determined according to law.

History. 1971, c. 703, s. 3; 1975, c. 391, s. 11; 2009-566, s. 26.

Effect of Amendments.

Session Laws 2009-566, s. 26, effective October 1, 2009, and applicable to appeals filed on or after that date, deleted “and exceptions which shall set forth specifically the ground or grounds on which the aggrieved party considers said decision or order to be unlawful, unjust, unreasonable or unwarranted, and including errors alleged to have been committed by the Commissioner ” at the end of subdivision (1); and deleted former subdivision (3) which read: “The Commissioner may on motion of any party to the proceeding or on its own motion set the exceptions to the final order upon which such appeal is based for further hearing before the Commissioner. ”

Legal Periodicals.

For survey of 1976 case law on insurance, see 55 N.C.L. Rev. 1052 (1977).

For article discussing limitations on ad hoc adjudicatory rulemaking by an administrative agency, see 61 N.C.L. Rev. 67 (1982).

CASE NOTES

Applicability of G.S. 58-2-40 through 58-2-200 to Judicial Review of Ratemaking Procedures. —

While the North Carolina Administrative Procedure Act, G.S. 150B-1 et seq., controls judicial review of insurance ratemaking procedures, the review provisions of G.S. 58-2-40 through 58-2-200 should also apply insofar as those provisions are compatible with the act. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 460 , 269 S.E.2d 538, 1980 N.C. LEXIS 1126 (1980).

§ 58-2-90. Extent of review under § 58-2-80.

  1. On appeal the court shall review the record in accordance with the rules of the Court of Appeals, and any alleged irregularities in procedures before the Commissioner, not shown in the record, shall be considered under the rules of the Court of Appeals.
  2. So far as necessary to the decision and where presented, the court shall decide all relevant questions of law, interpret constitutional and statutory provisions, and determine the meaning and applicability of the terms of any action of the Commissioner. The court may affirm or reverse the decision of the Commissioner, declare the same null and void, or remand the case for further proceedings; or it may reverse or modify the decision if the substantial rights of the appellants have been prejudiced because the Commissioner’s findings, inferences, conclusions or decisions are:
    1. In violation of constitutional provisions, or
    2. In excess of statutory authority or jurisdiction of the Commissioner, or
    3. Made upon unlawful proceedings, or
    4. Affected by other errors of law, or
    5. Unsupported by material and substantial evidence in view of the entire record as submitted, or
    6. Arbitrary or capricious.
  3. In making the foregoing determinations, the court shall review the whole record or such portions thereof as may be cited by any party and due account shall be taken of the rule of prejudicial error.
  4. The court shall also compel action of the Commissioner unlawfully withheld or unlawfully or unreasonably delayed.
  5. Upon any appeal, the rates fixed or any rule, regulation, finding, determination, or order made by the Commissioner under the provisions of Articles 1 through 64 of this Chapter shall be prima facie correct.

History. 1971, c. 703, s. 4; 2009-566, s. 27.

Effect of Amendments.

Session Laws 2009-566, s. 27, effective October 1, 2009, and applicable to appeals filed on or after that date, deleted “and the exceptions and assignments of error” preceding “in accordance” in subsection (a); and deleted the former second sentence of subsection (c) which read: “The appellant shall not be permitted to rely upon any grounds for relief on appeal which were not set forth specifically in his notice of appeal filed with the Commissioner.”

Legal Periodicals.

For survey of 1979 administrative law, see 58 N.C.L. Rev. 1185 (1980).

For survey of 1980 administrative law, see 59 N.C.L. Rev. 1017 (1981).

For article discussing limitations on ad hoc adjudicatory rulemaking by an administrative agency, see 61 N.C.L. Rev. 67 (1982).

For article analyzing the scope of the North Carolina Insurance Commissioner’s rate-making authority, see 61 N.C.L. Rev. 97 (1982).

CASE NOTES

Applicability of Review Standards to Ratemaking Cases. —

G.S. 150B-51 is the controlling judicial review statute in insurance ratemaking cases. However, to the extent that subsection (b) of this section adds to the judicial review function and in light of the virtually identical thrust of the two statutes, the Supreme Court applied the review standards of both this section and G.S. 150B-51 , where those standards could be construed as being consistent with each other. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Commissioner of Insurance’s order setting insurance rates was presumed correct if it was supported by substantial evidence, under G.S. 58-2-90(e) . State ex rel. Comm'r of Ins. v. N.C. Rate Bureau, 160 N.C. App. 416, 586 S.E.2d 470, 2003 N.C. App. LEXIS 1838 (2003), aff'd, 358 N.C. 539 , 597 S.E.2d 128, 2004 N.C. LEXIS 672 (2004).

Subdivision (b)(1) and G.S. 150B-51(b)(1) do not contemplate constitutional review where appellants, the rate bureau and member companies make no assertion that their rights have been prejudiced because any of the findings or conclusions of the Commissioner of Insurance were in violation of any constitutional provisions. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Prohibitions in Subdivisions (b)(2) and (b)(3) Distinguished. —

The prohibition against agency action “in excess of statutory authority” under subdivision (b)(2) of this section and G.S. 150B-51(b)(2) refers to the general authority of an administrative agency properly to discharge its statutorily assigned responsibilities, while the prohibition against agency action “made upon unlawful procedure” under subdivision (b)(3) and G.S. 150B-51(b)(3) refers to the procedures employed by the agency in discharging its statutorily authorized acts. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

The “whole record” test is applicable to judicial review of administrative decisions in North Carolina, and both subdivision (b)(5) of this section and G.S. 150B-51(b)(5) put forth that test as a proper standard of judicial review of insurance ratemaking proceedings. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

When evidence is conflicting, the standard for judicial review of administrative decisions in North Carolina is that of the “whole record” test. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

“Whole Record” Test Explained. —

The “whole record” test requires the reviewing court to consider the record evidence supporting the commissioner’s order, to also consider the record evidence contradicting the commissioner’s findings, and to determine if the commissioner’s decision had a rational basis in the material and substantial evidence offered. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 75 N.C. App. 201, 331 S.E.2d 124, 1985 N.C. App. LEXIS 3622 (1985).

Construction with Article 12B (now Article 36) of This Chapter. —

Prior to the 1977 legislation enacting Article 12B (now Article 36) of Chapter 58, it was held that the reviewing court had no inherent authority to fix rates nor to continue them in effect pending a hearing on remand. Under the 1977 legislative scheme, however, the Court of Appeals is not setting a workers’ compensation rate when it reverses the Commissioner’s order of disapproval. The rate is set by the Commissioner in failing to carry the burden of showing affirmatively and specifically that the filing does not comply with statutory standards. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 40 N.C. App. 85, 252 S.E.2d 811, 1979 N.C. App. LEXIS 2620 , cert. denied, 297 N.C. 452 , 256 S.E.2d 810, 1979 N.C. LEXIS 1433 (1979).

Burden of Proof on Rate Bureau. —

While the commissioner’s order must be based on material and substantial evidence in the record, the ultimate burden of proof to justify a rate adjustment and its amount is on the rate bureau. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 75 N.C. App. 201, 331 S.E.2d 124, 1985 N.C. App. LEXIS 3622 (1985).

Burden on Commissioner in Disapproving Rate Filing. —

The Commissioner can no longer effectively disapprove a rate filing by inaction or a bare assertion that the Rate Bureau has not carried its burden of proof. Though the new statutory scheme does not shift the ultimate burden of proof from the Rate Bureau to the Commissioner, it does place on the Commissioner, in disapproving a filing, the burden of affirmatively and specifically showing how the bureau has not carried its burden of proof, and, if the Commissioner fails to do so by substantial evidence, the presumption of prima facie correctness given to an order of the Commissioner by G.S. 58-2-80 and this section is rebutted. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 40 N.C. App. 85, 252 S.E.2d 811, 1979 N.C. App. LEXIS 2620 , cert. denied, 297 N.C. 452 , 256 S.E.2d 810, 1979 N.C. LEXIS 1433 (1979).

Duty of Court of Appeals on Appeal from Commissioner’s Order of Disapproval of Rate Filing. —

If the Commissioner fails to perform the affirmative duties imposed upon him by Article 12B (now Article 36) of Chapter 58 after a filing by the Rate Bureau, the filing shall be deemed to be approved, just as there is a deemed approval upon his failure to give notice of hearing within 30 days under G.S. 58-36-20(b). If the Court of Appeals, on appeal from the Commissioner’s order of disapproval, finds that the order is not supported by material and substantial evidence, it is then the duty of the court to determine whether the filing complies with the statutory standards and methods and is supported by substantial evidence. If no such compliance is found the disapproval order will be vacated and the filing approved, and this will constitute a final determination under G.S. 58-36-25 , which will require an order distributing the escrowed funds to the members of the Rate Bureau. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 40 N.C. App. 85, 252 S.E.2d 811, 1979 N.C. App. LEXIS 2620 , cert. denied, 297 N.C. 452 , 256 S.E.2d 810, 1979 N.C. LEXIS 1433 (1979).

Sufficiency of Evidence Is for Agency to Determine. —

It is for the administrative agency to determine the weight and sufficiency of the evidence and the credibility of the witnesses, to draw inferences from the facts, and to appraise conflicting and circumstantial evidence. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Meaning of “Substantial Evidence.” —

Substantial evidence is such relevant evidence as a reasonable mind might accept as adequate to support a conclusion. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 287 N.C. 192 , 214 S.E.2d 98, 1975 N.C. LEXIS 1076 (1975); State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 30 N.C. App. 427, 227 S.E.2d 603, 1976 N.C. App. LEXIS 2285 (1976), modified, 292 N.C. 1 , 231 S.E.2d 867, 1977 N.C. LEXIS 1039 (1977); State ex rel. Comm'r of Ins. v. North Carolina Fire Ins. Rating Bureau, 292 N.C. 70 , 231 S.E.2d 882, 1977 N.C. LEXIS 1043 (1977); State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 41 N.C. App. 310, 255 S.E.2d 557, 1979 N.C. App. LEXIS 2644 (1979), aff'd in part and rev'd in part, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

A finding that a fact is true because the fact finder finds no reason to believe it is not true is not supported by “material and substantial evidence.” State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 24 N.C. App. 223, 210 S.E.2d 441, 1974 N.C. App. LEXIS 1966 (1974), cert. denied, 286 N.C. 412 , 211 S.E.2d 801, 1975 N.C. LEXIS 1196 (1975).

Substantial evidence is more than a scintilla or a permissible inference. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 287 N.C. 192 , 214 S.E.2d 98, 1975 N.C. LEXIS 1076 (1975); State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 30 N.C. App. 427, 227 S.E.2d 603, 1976 N.C. App. LEXIS 2285 (1976), modified, 292 N.C. 1 , 231 S.E.2d 867, 1977 N.C. LEXIS 1039 (1977).

The weight and credibility of conflicting evidence in a rate making hearing was for the commissioner to decide. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 75 N.C. App. 201, 331 S.E.2d 124, 1985 N.C. App. LEXIS 3622 (1985).

Order Held Not in Excess of Statutory Powers. —

An order of the Commissioner of Insurance that data submitted in a ratemaking case be audited was not in excess of his statutory powers as contemplated by subdivision (b)(2) of this section or G.S. 150B-51(b)(2). State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Ad Hoc Rulemaking Held Improper. —

Though administrative agencies can establish rules through the case-by-case process of administrative adjudication, ad hoc rulemaking requiring audited data was not proper where: (1) the lack of unaudited data was not a problem unforeseen by the Commissioner, (2) absence of a relevant general rule did not prohibit this ratemaking, (3) the Commissioner had sufficient experience with the problem, and (4) the problem of auditing was not so specialized and varying in nature as to be impossible of capture within the boundaries of a general rule. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Commissioner’s attempt to establish a rule requiring audited data in an insurance ratemaking hearing was “made upon unlawful procedure” as contemplated by subdivision (b)(3) of this section and G.S. 150B-51(b)(3) where the Commissioner sought to establish the rule on an ad hoc adjudication basis rather than following normal North Carolina Administrative Procedure Act rulemaking requirements, since the process of rulemaking would have presented no danger that its use would frustrate the effective accomplishment of the agency’s functions. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Methods of Analysis Upheld. —

Commissioner’s reliance on market to book ratio analysis, a discounted cash flow analysis, and a comparable earnings analysis as methods of analysis of the profit to which insurance companies were entitled lay entirely within his discretion. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 96 N.C. App. 220, 385 S.E.2d 510, 1989 N.C. App. LEXIS 954 (1989), vacated, State ex rel. Commissioner of Ins. v. North Carolina Rate Bureau, 97 N.C. App. 644, 389 S.E.2d 574, 1990 N.C. App. LEXIS 208 (1990).

Action Held Arbitrary and Capricious. —

Where the Commissioner of Insurance did nothing more, in adopting a complicated and novel formula for determining underwriting profit, than listen to one employee of an insurance department in a sister state, such an approach was a clear example of an arbitrary and capricious action by an administrative agency as contemplated by the North Carolina legislature in establishing that criterion for judicial review in subdivision (b)(6) of this section and G.S. 150B-51(b)(6). State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

The Commissioner’s action ordering audited data in a ratemaking case was arbitrary and capricious as contemplated by subdivision (b)(6) of this section and G.S. 150B-51(b)(6), where: (1) the order was vague and uncertain in that it did not establish the extent to which examination of “original source documents” was required; (2) it did not make clear whether the auditing must be performed by certified public accountants, other accountants, or actuaries; (3) it did not specify the degree of precision and reliability required of “statistical sampling”; (4) it generally did not provided adequate guidelines for compliance with the general conclusion that data in a ratemaking hearing be audited; (5) it included no determination by the Commissioner as to the possibility of performance of his new rule nor whether implementation of the rule would be economically feasible; (6) it included no determination whether the statutory time limits could be complied with in face of the new rule; and (7) it included no determination whether the “original source data” contemplated by the new rule was even available for the past years involved in the filing or whether such data, if available, was located in North Carolina or outside the State in the case of the several hundred companies writing insurance in this State. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Speculative Statements as Inadequate for Rates. —

The effects on automobile liability insurance costs in this State, if any, of the so-called “energy crisis” and economic conditions, including the unemployment rate, are difficult, if not impossible, to quantify. Rates cannot be based upon such speculative statements. Hence, order of the Commissioner was not based on material and substantial evidence and would be reversed. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 30 N.C. App. 427, 227 S.E.2d 603, 1976 N.C. App. LEXIS 2285 (1976), modified, 292 N.C. 1 , 231 S.E.2d 867, 1977 N.C. LEXIS 1039 (1977).

It is proper for the Commissioner to consider investment earnings on capital invested by insurers in reviewing the ratemaking formula. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 41 N.C. App. 310, 255 S.E.2d 557, 1979 N.C. App. LEXIS 2644 (1979), aff'd in part and rev'd in part, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

As to the statutory scheme for workers’ compensation ratemaking, see State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 40 N.C. App. 85, 252 S.E.2d 811, 1979 N.C. App. LEXIS 2620 , cert. denied, 297 N.C. 452 , 256 S.E.2d 810, 1979 N.C. LEXIS 1433 (1979).

Unlawful Delegation of Power to Make Final Agency Decision. —

Where the Commissioner of Insurance delegated to his appointed hearing officer the power to make the final agency decision, the commissioner made an unlawful delegation of his powers. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 61 N.C. App. 262, 300 S.E.2d 586, 1983 N.C. App. LEXIS 2631 (1983); 308 N.C. 548 , 304 S.E.2d 242 (1983).

For discussion of respective powers and duties of the Commissioner and his designated hearing officer in the review of filed rates and entry of a final agency decision in a contested insurance rate case, see State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 61 N.C. App. 506, 300 S.E.2d 845, 1983 N.C. App. LEXIS 2728 (1983).

§ 58-2-95. Commissioner to supervise local inspectors.

The Commissioner shall exercise general supervision over local investigators of fires and fire prevention inspectors. Whenever the Commissioner has reason to believe that the local inspectors are not doing their duty, he or his deputy shall make special trips of inspection and take proper steps to have all the provisions of the law relative to the investigation of fires and the prevention of fire waste enforced.

History. 1905, c. 506, s. 6; Rev., s. 4690; C.S., s. 6270; 1925, c. 89; 1969, c. 1063, s. 2.

Legal Periodicals.

For article discussing limitations on ad hoc adjudicatory rulemaking by an administrative agency, see 61 N.C.L. Rev. 67 (1982).

§ 58-2-100. Office of Commissioner a public office; records, etc., subject to inspection.

The office of the Commissioner shall be a public office and the records, reports, books and papers thereof on file therein shall be accessible to the inspection of the public, except that the records compiled as a part of an investigation for the crime of arson, that of unlawful burning, or of fraud, shall not be considered as public records and may be made available to the public only upon an order of court of competent jurisdiction. Provided that such records shall upon request be made available to the district attorney of any district if the same concerns persons or investigations in his district.

History. 1899, c. 54, ss. 9, 77; Rev., s. 4683; 1907, c. 1000, s. 1; C.S., s. 6271; 1945, c. 383; 1951, c. 781, s. 11; 1955, c. 456; 1973, c. 47, s. 2.

Cross References.

As to reports and affidavits of surplus lines licensees not being public records, see G.S. 58-21-35 .

Legal Periodicals.

For brief comment on the 1951 amendment, see 29 N.C.L. Rev. 398 (1951).

CASE NOTES

The General Assembly specifically provided for penalties for violations of Chapter 58 in G.S. 58-2-70 and this section. Home Indem. Co. v. Hoechst Celanese Corp., 128 N.C. App. 226, 494 S.E.2d 768, 1998 N.C. App. LEXIS 23 (1998).

§ 58-2-105. Confidentiality of medical and credentialing records.

  1. All patient medical records in the possession of the Department are confidential and are not public records pursuant to G.S. 58-2-100 or G.S. 132-1 . As used in this section, “patient medical records” includes personal information that relates to an individual’s physical or mental condition, medical history, or medical treatment, and that has been obtained from the individual patient, a health care provider, or from the patient’s spouse, parent, or legal guardian.
  2. Under Part 4 of Article 50 of this Chapter, the Department may disclose patient medical records to an independent review organization, and the organization shall maintain the confidentiality of those records as required by this section, except as allowed by G.S. 58-39-75 and G.S. 58-39-76 .
  3. Under Part 4 of Article 50 of this Chapter, all information related to the credentialing of medical professionals that is in the possession of the Commissioner is confidential and is a public record neither under this section nor under Chapter 132 of the General Statutes.

History. 1989 (Reg. Sess., 1990), c. 1021, s. 4; 1993 (Reg. Sess., 1994), c. 678, s. 3; 2001-446, s. 5(a); 2002-187, s. 3.4.

Editor’s Note.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

§ 58-2-110. Original documents and certified copies as evidence.

Every certificate, assignment, or conveyance executed by the Commissioner, in pursuance of any authority conferred on him by law and sealed with his seal of office, may be used as evidence and may be recorded in the proper recording offices, in the same manner and with like effect as a deed regularly acknowledged or proved before an officer authorized by law to take the probate of deeds; and all copies of papers in the office of the Commissioner, certified by him and authenticated by his official seal, shall be evidence as the original.

History. 1899, c. 54, s. 11; Rev., s. 4684; C.S., s. 6272.

§ 58-2-115. Admissibility of certificate as evidence of agent’s authority.

In any case or controversy arising in any court of original jurisdiction within this State wherein it is necessary to establish the question as to whether any insurance or other corporation or agent thereof is or has been licensed by the Department to do business in this State, the certificate of the Commissioner under the seal of his office shall be admissible in evidence as proof of such corporation or agent’s authority as conferred by the Department.

History. 1929, c. 289, s. 1; 1991, c. 720, ss. 4, 5.

§ 58-2-120. Reports of Commissioner to the Governor and General Assembly.

The Commissioner shall, from time to time, report to the Governor and the Joint Legislative Oversight Committee on General Government any change or changes that in the Commissioner’s opinion should be made in the laws relating to insurance and other subjects pertaining to the Department.

History. 1899, c. 54, ss. 6, 7, 10; 1901, c. 391, s. 2; Rev., ss. 4687, 4688; 1911, c. 211, s. 2; C.S., s. 6273; 1927, c. 217, s. 5; 1945, c. 383; 1999-219, s. 8; 2021-180, s. 37.7(a).

Editor's Note.

Session Laws 2021-180, s. 37.13, made the amendments to this section by Session Laws 2021-180, s. 37.7(a), effective November 18, 2021, and applicable to reports submitted on or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 37.7(a), substituted “the Joint Legislative Oversight Committee on General Government” for “the General Assembly.” For effective date and applicability, see editor's note.

§ 58-2-121. Report of Department to General Assembly committees on various relief funds.

Beginning on April 1, 2016, and each year thereafter, the Department of Insurance shall report to the House Appropriations Subcommittee on General Government and the Senate Appropriations Committee on General Government and Information Technology the following information about each local firefighters’ relief fund board, the North Carolina State Firefighters’ Association, and the North Carolina Association of Rescue and Emergency Medical Services, Inc.:

  1. The total amount of money disbursed from the relief funds controlled by each of the entities.
  2. The amount of money spent by each entity for each of the statutorily permissible uses.
  3. Each entity’s ending fund balance.

    The report also should describe any problems with data collection and quality and, if applicable, make recommendations on actions the General Assembly could take to resolve any data issues.

History. 2014-64, s. 1(h); 2016-51, s. 6.

Editor’s Note.

Session Laws 2014-64, s. 1(h) was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2016-51, s. 6, provides: “Chapter 251 of the Private Laws of 1889 is hereby amended by replacing the words ‘North Carolina State Firemen’s Association’ with the words ‘North Carolina State Firefighters’ Association.’

“The entity formerly known as the North Carolina State Firemen’s Association, and now known as the North Carolina State Firefighters’ Association, is hereby authorized to amend its corporate documents to conform them to the association’s new name by an appropriate filing with the Secretary of State.

“The Revisor of Statutes is hereby authorized to replace any occurrences in the General Statutes of the words ‘North Carolina State Firemen’s Association,’ ‘North Carolina Firemen’s Association,’ ‘State Firemen’s Association,’ or any reasonable derivative thereof, with the words ‘North Carolina State Firefighters’ Association,’ including the following sections of the General Statutes: G.S. 58-2-121 , 58-78-1, 58-80-5, 58-80-25, 58-80-60, 58-84-5, 58-84-25, 58-84-33, 58-84-35, 58-84-40, 58-84-41, 58-84-46, 58-84-50, 58-84-52, 58-85-1, 58-85-10, 58-85-20, 58-85-25, 58-85-30, 58-85-35, 58-86-25, 58-87-10, 135-27, 143-136, 143B-1401, 166A-26, and 166A-69.”

Effect of Amendments.

Session Laws 2016-51, s. 6, effective July 1, 2016, substituted “North Carolina State Firefighters’ Association” for “North Carolina State Firemen’s Association” in the introductory paragraph.

§ 58-2-125. Authority over all insurance companies; no exemptions from license.

Every insurance company must be licensed and supervised by the Commissioner, and must pay all licenses, taxes, and fees as prescribed in the insurance laws of the State for the class of company, association, or order to which it belongs. No provision in any statute, public or private, may relieve any company, association, or order from the supervision prescribed for the class of companies, associations, or orders of like character, or release it from the payment of the licenses, taxes, and fees prescribed for companies, associations, and orders of the same class; and all such special provisions or exemptions are hereby repealed. It is unlawful for the Commissioner to grant or issue a license to any company, association, or order, or agent for them, claiming such exemption from supervision by his Department and release for the payment of license, fees, and taxes.

History. 1903, c. 594, ss. 1, 2, 3; Rev., s. 4691; C.S., s. 6274; 1945, c. 383; 1991, c. 720, s. 4.

CASE NOTES

A fraternal insurance order incorporated under the laws of another state, but with branch offices in this State, comes within the meaning of this section and must be licensed and supervised by the Commissioner of Insurance. State v. Arlington, 157 N.C. 640 , 73 S.E. 122, 1911 N.C. LEXIS 112 (1911).

§ 58-2-128. Interagency consultation.

  1. Purpose. —  It is the stated intention of the Congress in P.L. 106-102, the Gramm-Leach-Bliley Act, that the Board of Governors of the Federal Reserve System, as the umbrella supervisor for financial holding companies, and the Commissioner, as the functional regulator of persons engaged in insurance activities, coordinate efforts to supervise persons that control both a depository institution and a person engaged in insurance activities regulated under State law. In particular, Congress believes that the Board and the Commissioner should share, on a confidential basis, information relevant to the supervision of persons that control both a depository institution and a person engaged in insurance activities, including information regarding the financial health of the consolidated organization and information regarding transactions and relationships between persons engaged in insurance activities and affiliated depository institutions. The purpose of this section is to encourage this coordination and confidential sharing of information and to thereby improve both the efficiency and the quality of the supervision of financial holding companies and their affiliated depository institutions and persons engaged in insurance activities.
  2. Commissioner’s Authority. —  Upon the request of the Board or the appropriate federal banking agency, the North Carolina Secretary of State, or the North Carolina Commissioner of Banks, the Commissioner may provide any examination or other reports, records, or other information to which the Commissioner has access with respect to a person that:
    1. Is engaged in insurance activities and regulated by the Commissioner.
    2. Is an affiliate of a depository institution or financial holding company.Upon the request of the Board or the appropriate federal banking agency, the North Carolina Secretary of State, or the North Carolina Commissioner of Banks, the Commissioner may provide any examination or other reports, records, or other information to which the Commissioner has access with respect to any insurance producer.
  3. Privilege. —  The provision of information or material under this section by the Commissioner does not constitute a waiver of, or otherwise affect, any privilege to which the information or material is otherwise subject.
  4. Definitions. —  As used in this section, the terms:
    1. “Appropriate federal banking agency” and “depository institution“ have the same meanings as in section 3 of the Federal Deposit Insurance Act, 12 U.S.C. § 1813.
    2. “Board” and “financial holding company” have the same meanings as in section 2 of the Bank Holding Company Act of 1956, 12 U.S.C. § 1841, et seq.
    3. “Insurance producer” or “producer” means a person required to be licensed under this Article to sell, solicit, or negotiate insurance. “Insurance producer” or “producer” includes an agent, a broker, and a limited representative.

History. 2001-215, s. 1.

§ 58-2-130. [Repealed]

Repealed by Session Laws 1991, c. 681, s. 3.

§ 58-2-131. Examinations to be made; authority, scope, scheduling, and conduct of examinations.

  1. This section and G.S. 58-2-132 through G.S. 58-2-134 shall be known and may be cited as the Examination Law. The purpose of the Examination Law is to provide an effective and efficient system for examining the activities, operations, financial condition, and affairs of all persons transacting the business of insurance in this State and all persons otherwise subject to the Commissioner’s jurisdiction; and to enable the Commissioner to use a flexible system of examinations that directs resources that are appropriate and necessary for the administration of the insurance statutes and rules of this State.
  2. As used in this section and G.S. 58-2-132 through G.S. 58-2-134 , unless the context clearly indicates otherwise:
    1. “Commissioner” includes an authorized representative or designee of the Commissioner.
    2. “Examination” means an examination conducted under the Examination Law.
    3. “Examiner” means any person authorized by the Commissioner to conduct an examination.
    4. “Insurance regulator” means the official or agency of another jurisdiction that is responsible for the regulation of a foreign or alien insurer.
    5. “Person” includes a trust or any affiliate of a person.
  3. Before licensing any person to write insurance in this State, the Commissioner shall be satisfied, by such examination and evidence as the Commissioner decides to make and require, that the person is otherwise duly qualified under the laws of this State to transact business in this State.
  4. The Commissioner may conduct an examination of any entity whenever the Commissioner deems it to be prudent for the protection of policyholders or the public, but shall at a minimum conduct a financial examination of every domestic insurer not less frequently than once every five years. In scheduling and determining the nature, scope, and frequency of examinations, the Commissioner shall consider such matters as the results of financial statement analyses and ratios, changes in management or ownership, actuarial opinions, reports of independent certified public accountants, and other criteria as set forth in the NAIC Examiners’ Handbook.
  5. To complete an examination of any entity, the Commissioner may authorize an examination or investigation of any person, or the business of any person, insofar as the examination or investigation is necessary or material to the entity under examination.
  6. Instead of examining any foreign or alien insurer licensed in this State, the Commissioner may accept an examination report on that insurer prepared by the insurer’s domiciliary insurance regulator. In making a determination to accept the domiciliary insurance regulator’s report, the Commissioner may consider whether (i) the insurance regulator was at the time of the examination accredited under NAIC Financial Regulation Standards and Accreditation Program, or (ii) the examination is performed under the supervision of an NAIC-accredited insurance regulator or with the participation of one or more examiners who are employed by the regulator and who, after a review of the examination work papers and report, state under oath that the examination was performed in a manner consistent with the standards and procedures required by the regulator.
  7. If it appears that the insurer is of good financial and business standing and is solvent, and it is certified in writing and attested by the seal, if any, of the insurer’s insurance regulator that it has been examined by the regulator in the manner prescribed by its laws, and was by the examination found to be in sound condition, that there is no reason to doubt its solvency, and that it is still permitted under the laws of such jurisdiction to do business therein, then, in the Commissioner’s discretion, further examination may be dispensed with, and the obtained information and the furnished certificate may be accepted as sufficient evidence of the solvency of the insurer.
  8. Upon determining that an examination should be conducted, the Commissioner shall issue a notice of examination appointing one or more examiners to perform the examination and instructing them about the scope of the examination. In conducting the examination, an examiner shall observe the guidelines and procedures in the NAIC Examiners’ Handbook. The Commissioner may also use such other guidelines or procedures as the Commissioner deems to be appropriate.
  9. Every person from whom information is sought and its officers, directors, and agents must provide to the Commissioner timely, convenient, and free access, at all reasonable hours at its offices, to all data relating to the property, assets, business, and affairs of the entity being examined. The officers, directors, employees, and agents of the entity must facilitate and aid in the examination. The refusal of any entity, by its officers, directors, employees, or agents, to submit to examination or to comply with any reasonable written request of the Commissioner or to knowingly or willfully make any false statement in regard to the examination or written request, is grounds for revocation, suspension, refusal, or nonrenewal of any license or authority held by the entity to engage in an insurance or other business subject to the Commissioner’s jurisdiction.
  10. The Commissioner may issue subpoenas, administer oaths, and examine under oath any person about any matter pertinent to the examination. Upon the failure or refusal of any person to obey a subpoena, the Commissioner may petition the Superior Court of Wake County, and upon proper showing the Court may enter any order compelling the witness to appear and testify or produce documentary evidence. Failure to obey the Court order is punishable as contempt of court.
  11. When making an examination, the Commissioner may retain attorneys, appraisers, independent actuaries, independent certified public accountants, or other professionals and specialists as examiners. In the case of an examination of an insurer, the insurer shall bear the cost of retaining those persons.
  12. Pending, during, and after the examination of any entity, the Commissioner shall not make public the financial statement, findings, or examination report, or any report affecting the status or standing of the entity examined, until the entity examined has either accepted and approved the final examination report or has been given a reasonable opportunity to be heard on the report and to answer or rebut any statements or findings in the report. The hearing, if requested, shall be informal and private.
  13. Nothing in the Examination Law limits the Commissioner’s authority to terminate or suspend any examination in order to pursue other legal or regulatory action under the laws and rules of this State and to use any final or preliminary examination report, any examiner or insurer work papers or other documents, or any other information discovered or developed during any examination in the furtherance of any legal or regulatory action that the Commissioner may consider to be appropriate. Findings of fact and conclusions made pursuant to any examination are prima facie evidence in any legal or regulator action.

History. 1991, c. 681, s. 2; 1995, c. 360, s. 2(c); c. 517, s. 1; 1998-212, s. 26B(b), (c), (f); 2001-180, ss. 1, 2, 3; 2002-144, s. 6; 2002-187, ss. 2.1, 2.2; 2003-284, s. 22.2; 2004-124, s. 21.1.

§ 58-2-132. Examination reports.

  1. All examination reports shall comprise only facts appearing upon the books, records, or other documents of the entity, its agents or other persons examined, or as ascertained from the testimony of its officers or agents or other persons examined concerning its affairs, and conclusions and recommendations that the examiners find reasonably warranted from the facts.
  2. No later than 60 days following completion of an examination, the examiners shall file with the Department a verified written examination report under oath. Upon receipt of the verified report, the Department shall send the report to the entity examined, together with a notice that affords the entity examined a reasonable opportunity of not more than 30 days to make a written submission or rebuttal with respect to any matters contained in the examination report. Within 30 days after the date of the examination report, the entity examined shall file affidavits executed by each of its directors stating under oath that they have received and read a copy of the report.
  3. At the end of the 30 days provided for the receipt of written submissions or rebuttals, the Commissioner shall fully consider and review the report, together with any written submissions or rebuttals and any relevant parts of the examiners’ work papers and enter an order:
    1. Adopting the examination report as filed or with modifications or corrections. If the examination report reveals that the entity examined is operating in violation of any law, rule, or prior order of the Commissioner, the Commissioner may order the entity examined to take any action the Commissioner considers necessary and appropriate to cure the violation; or
    2. Rejecting the examination report with directions to the examiners to reopen the examination to obtain additional data, documentation of the information, and refiling under subdivision (1) of this subsection; or
    3. Calling for an investigatory hearing with no less than 20 days’ notice to the insurer for purposes of obtaining additional documentation, data, and testimony.
  4. All orders entered under subdivision (c)(1) of this section shall be accompanied by findings and conclusions resulting from the Commissioner’s consideration and review of the examination report, relevant examiner work papers, and any written submissions or rebuttals. Any such order shall be considered a final administration decision and shall be served upon the entity examined by certified mail. Any hearing conducted under subdivision (c)(3) of this section shall be conducted as a nonadversarial confidential investigatory proceeding as necessary for the resolution of any inconsistencies, discrepancies, or disputed issues apparent on the face of the filed examination report or raised by or as a result of the Commissioner’s review of relevant work papers or by the written submission or rebuttal of the entity examined. Within 20 days after the conclusion of any such hearing, the Commissioner shall enter an order under subdivision (c)(1) of this section. The Commissioner may not appoint a member of the Department’s examination staff as an authorized representative to conduct the hearing. The hearing shall proceed expeditiously with discovery by the entity examined limited to the examiner’s work papers that tend to substantiate any assertions set forth in any written submission or rebuttal. The Commissioner may issue subpoenas for the attendance of any witnesses or the production of any documents the Commissioner considers to be relevant to the investigation, whether they are under the control of the Department, the entity examined, or other persons. The documents produced shall be included in the record, and testimony taken by the Commissioner shall be under oath and preserved for the record. Nothing in this section requires the Department to disclose any information or records that would show the existence or content of any investigation or activity of any federal or state criminal justice agency. In the hearing, the Commissioner shall question the persons subpoenaed. Thereafter the entity examined and the Department may present testimony relevant to the investigation. Cross-examination shall be conducted only by the Commissioner. The entity examined and the Department may make closing statements and may be represented by counsel of their choice.
  5. Upon completion of the examination report under subdivision (c)(1) of this section, the Commissioner shall hold the content of the examination report as private and confidential information for the 30-day period provided for written submissions or rebuttals. If after 30 days after the examination report has been submitted to it, the entity examined has neither notified the Commissioner of its acceptance and approval of the report nor requested to be heard on the report, the report shall then be filed as a public document and shall be open to public inspection, as long as no court of competent jurisdiction has stayed its publication. Nothing in the Examination Law prohibits the Commissioner from disclosing the content of the examination report, preliminary examination report or results, or any related matter, to an insurance regulator or to law enforcement officials of this or any other state or country or of the United States government at any time, as long as the person or agency receiving the report or related matters agrees in writing and is authorized by law to hold it confidential and in a manner consistent with this section. If the Commissioner determines that further regulatory action is appropriate as a result of any examination, the Commissioner may initiate such proceedings or actions as provided by law.
  6. All working papers, information, documents, and copies thereof produced by, obtained by, or disclosed to the Commissioner or any other person in connection with an examination, market analysis, market conduct action, or financial analysis shall be given confidential treatment, are not subject to subpoena, and shall not be made public by the Commissioner or any other person. The Commissioner may use the documents, materials, or other information in the furtherance of any regulatory or legal action brought as part of the Commissioner’s official duties.
  7. In order to assist in the performance of the Commissioner’s duties, the Commissioner may:
    1. Share documents, materials, or other information, including the confidential and privileged documents, materials, or information subject to subsection (f) of this section, with other state, federal, and international regulatory agencies, with the NAIC, and with state, federal, and international law enforcement authorities, provided that the recipient agrees to maintain the confidentiality and privileged status of the document, material, communication, or other information.
    2. Receive documents, materials, communications, or information, including otherwise confidential and privileged documents, materials, or information, from the NAIC, and from regulatory and law enforcement officials of other foreign or domestic jurisdictions, and shall maintain as confidential or privileged any document, material, or information received with notice or the understanding that it is confidential or privileged under the laws of the jurisdiction that is the source of the document, material, or information.
    3. Enter into agreements governing sharing and use of information consistent with this section.
  8. No waiver of an existing privilege or claim of confidentiality in the documents, materials, or information shall occur as a result of disclosure to the Commissioner under this section or as a result of sharing as authorized in subsection (g) of this section.
  9. A privilege established under the law of any state or jurisdiction that is substantially similar to the privilege established under this section shall be available and enforced in any proceeding in, and in any court of, this State.
  10. In this section, “department,” “insurance regulator,” “law enforcement official or authority,” “NAIC,” and “regulatory official or agency” include employees, agents, consultants, and contractors of those entities.

History. 1991, c. 681, s. 2; 2001-180, s. 4; 2005-206, s. 2.

Effect of Amendments.

Session Laws 2005-206, s. 2, effective October 1, 2005, inserted “market analysis, market conduct action,” in subsection (f).

§ 58-2-133. Conflict of interest; cost of examinations; immunity from liability.

  1. No person may be appointed as an examiner by the Commissioner if that person, either directly or indirectly, has a conflict of interest or is affiliated with the management of or owns a pecuniary interest in any person subject to examination. This section does not preclude an examiner from being:
    1. A policyholder or claimant under an insurance policy;
    2. A grantor of a mortgage or similar instrument on the examiner’s residence to an insurer if done under customary terms and in the ordinary course of business;
    3. An investment owner in shares of regulated diversified investment companies; or
    4. A settler or beneficiary of a blind trust into which any otherwise nonpermissible holdings have been placed.
  2. Notwithstanding the requirements of G.S. 58-2-131 , the Commissioner may retain from time to time, on an individual basis, qualified actuaries, certified public accountants, or other similar individuals who are independently practicing their professions, even though they may from time to time be similarly employed or retained by persons subject to examination under the Examination Law. In the case of an examination of an insurer, the insurer shall bear the cost of retaining those persons.
  3. The refusal of any insurer to submit to examination is grounds for the revocation, suspension, or refusal of a license. The Commissioner may make public any such revocation, suspension, or refusal of license and may give reasons for that action.
  4. The provisions of G.S. 58-2-160 apply to examinations conducted under the Examination Law.

History. 1991, c. 681, s. 2; 1995, c. 360, s. 2(d); 2002-144, s. 7; 2003-284, s. 22.2; 2004-124, s. 21.1.

§ 58-2-134. Cost of certain examinations.

  1. An insurer shall reimburse the State Treasurer for the actual expenses incurred by the Department in any examination of those records or assets conducted under G.S. 58-2-131 , 58-2-132, or 58-2-133 under any of the following circumstances:
    1. The insurer maintains part of its records or assets outside this State under G.S. 58-7-50 or G.S. 58-7-55 and the examination is of the records or assets outside this State.
    2. The insurer requests an examination of its records or assets.
    3. The Commissioner examines an insurer that is impaired or insolvent or is unlikely to be able to meet obligations with respect to known or anticipated claims or to pay other obligations in the normal course of business.
    4. The examination involves analysis of the company’s investment portfolio, a material portion of which comprises a sophisticated derivatives program, material holdings of collateralized mortgage obligations with high flux scores, unusual real estate or limited partnership holdings, high or unusual portfolio turnover, material asset movement between related parties, or unusual securities lending activities.
  2. The amount paid by an insurer for an examination of records or assets under this section shall not exceed one hundred thousand dollars ($100,000), unless the insurer and the Commissioner agree on a higher amount. The State Treasurer shall deposit all funds received under this section in the Insurance Regulatory Fund established under G.S. 58-6-25 . Funds received under this section shall be used by the Department for offsetting the actual expenses incurred by the Department for examinations under this section.

History. 1998-212, s. 26B(d); 1999-435, s. 7; 2002-187, s. 2.3.

§ 58-2-135. [Repealed]

Repealed by Session Laws 1991, c. 681, s. 3.

§ 58-2-136. Insurer records sent to Department for examination; expenses.

  1. As used in this section, “records” means all data relating to the property, assets, business, and affairs of the insurer being examined.
  2. In addition to the Commissioner’s authority in G.S. 58-2-185 through G.S. 58-2-200 to compel the production of records, in lieu of sending examiners to the location of an insurer’s records to conduct an examination under the Examination Law, the Commissioner may require the insurer to send copies of its records to the Department. The chief executive or financial officer of the insurer shall certify under oath that the copies are true and accurate copies of the insurer’s records. The insurer being examined shall pay all expenses associated with the examination. The insurer is not liable for the salaries and benefits of Department employees. The refusal by an insurer to pay for expenses under this subsection is grounds for the suspension, revocation, or refusal of a license.
  3. If the Commissioner sends examiners to the location of an insurer’s records to conduct an examination under the Examination Law, the insurer shall pay for the travel and subsistence expenses and other administrative expenses associated with the examination. The insurer is not liable for the salaries and benefits of Department employees. The refusal by an insurer to pay for expenses under this subsection is grounds for the suspension, revocation, or refusal of a license.

History. 2002-144, s. 8; 2003-284, s. 22.2; 2004-124, s. 21.1.

§ 58-2-140. [Repealed]

Repealed by Session Laws 1991, c. 681, s. 3.

§ 58-2-145. [Repealed]

Repealed by Session Laws 1997-362, s. 7.

§ 58-2-150. Oath required for compliance with law.

Before issuing a license to any insurance company to transact the business of insurance in this State, the Commissioner shall require, in every case, in addition to the other requirements provided for by law, that the company file with the Commissioner the affidavit of its president or other chief officer that it accepts the terms and obligations of this Chapter as a part of the consideration of the license.

History. 1899, c. 54, s. 110; 1901, c. 391, s. 8; Rev., s. 4693; C.S., s. 6276; 1991, c. 720, s. 4; 2004-199, s. 20(a); 2005-215, s. 1; 2006-105, s. 1.1.

Effect of Amendments.

Session Laws 2004-199, s. 20(a), effective August 17, 2004, deleted “it has not violated any of the provisions of Articles 1 through 64 of this Chapter for the space of 12 months last past, and that” following “president or other chief officer that.”

Session Laws 2005-215, s. 1, effective October 1, 2005, substituted “the Commissioner” for “him” and “67” for “64.”

Session Laws 2006-105, s. 1.1, effective July 13, 2006, inserted “a” following “Before issuing” and deleted “Articles 1 through 67 of” preceding “this Chapter as a part of the consideration.”

§ 58-2-155. Investigation of charges.

Upon his own motion or upon complaint being filed by a citizen of this State that a company authorized to do business in the State has violated any of the provisions of Articles 1 through 64 of this Chapter, the Commissioner shall investigate the matter, and, if necessary, examine, under oath, by himself or his accredited representatives the president and such other officer or agents of such companies as may be deemed proper; also all books, records, and papers of the same. In case the Commissioner shall find upon substantial evidence that any complaint against a company is justified, said company, in addition to such penalties as are imposed for violation of any of the provisions of Articles 1 through 64 of this Chapter, shall be liable for the expenses of the investigation, and the Commissioner shall promptly present said company with a statement of such expenses. If the company refuses or neglects to pay, the Commissioner is authorized to bring a civil action for the collection of these expenses.

History. 1899, c. 54, s. 111; 1903, c. 438, s. 11; Rev., s. 4694; C.S., s. 6277; 1921, c. 136, s. 4; 1925, c. 275, s. 6; 1945, c. 383.

Legal Periodicals.

For article discussing limitations on ad hoc adjudicatory rulemaking by an administrative agency, see 61 N.C.L. Rev. 67 (1982).

§ 58-2-160. Reporting and investigation of insurance and reinsurance fraud and the financial condition of licensees; immunity from liability.

  1. As used in this section, “Commissioner” includes an employee, agent, or designee of the Commissioner. A person, or an employee or agent of that person, acting without actual malice, is not subject to civil liability for libel, slander, or any other cause of action by virtue of furnishing to the Commissioner under the requirements of law or at the direction of the Commissioner reports or other information relating to (i) any known or suspected fraudulent insurance or reinsurance claim, transaction, or act or (ii) the financial condition of any licensee. In the absence of actual malice, members of the NAIC, their duly authorized committees, subcommittees, task forces, delegates, and employees, and all other persons charged with the responsibility of collecting, reviewing, analyzing, or disseminating the information developed from filings of financial statements or examinations of licensees are not subject to civil liability for libel, slander, or any other cause of action by virtue of their collection, review, analysis, or dissemination of the data and information collected from such filings or examinations.
  2. The Commissioner, acting without actual malice, is not subject to civil liability for libel or slander by virtue of an investigation of (i) any known or suspected fraudulent insurance or reinsurance claim, transaction, or act or (ii) the financial condition of any licensee; or by virtue of the publication or dissemination of any official report related to any such investigation, which report is published or disseminated in the absence of fraud, bad faith, or actual malice on the part of the Commissioner. The Commissioner is not subject to civil liability in relation to the collecting, reviewing, analyzing, or dissemination of information that is developed by the NAIC from the filing of financial statements with the NAIC or from the examination of insurers by the NAIC and that is communicated to the Commissioner, including any investigation or publication or dissemination of any report or other information in relation thereto, which report is published or disseminated in the absence of fraud, bad faith, negligence, or actual malice on the part of the Commissioner.
  3. During the course of an investigation of (i) a known or suspected fraudulent insurance or reinsurance claim, transaction, or act or (ii) the financial condition of any licensee, the Commissioner may request any person to furnish copies of any information relative to the (i) known or suspected claim, transaction, or act or (ii) financial condition of the licensee. The person shall release the information requested and cooperate with the Commissioner pursuant to this section.

History. 1985 (Reg. Sess., 1986), c. 1013, s. 3; 1987, c. 864, s. 43; 1987 (Reg. Sess., 1988), c. 975, s. 3; 1989 (Reg. Sess., 1990), c. 1054, s. 1.

Legal Periodicals.

For note, “Utmost Good Faith in Reinsurance: A Tradition in Need of Adjustment,” see 1992 Duke L.J. 41.

§ 58-2-161. False statement to procure or deny benefit of insurance policy or certificate.

  1. For the purposes of this section:
    1. “Insurer” has the same meaning as in G.S. 58-1-5(3) and also includes:
      1. Any hull insurance and protection and indemnity club operating under Article 20 of this Chapter.
      2. Any surplus lines insurer operating under Article 21 of this Chapter.
      3. Any risk retention group or purchasing group operating under Article 22 of this Chapter.
      4. Any local government risk pool operating under Article 23 of this Chapter.
      5. Any risk-sharing plan operating under Article 42 of this Chapter.
      6. The North Carolina Insurance Underwriting Association operating under Article 45 of this Chapter.
      7. The North Carolina Joint Insurance Underwriting Association operating under Article 46 of this Chapter.
      8. The North Carolina Insurance Guaranty Association operating under Article 48 of this Chapter.
      9. Any multiple employer welfare arrangement operating under Article 50A of this Chapter.
      10. The North Carolina Life and Health Insurance Guaranty Association operating under Article 62 of this Chapter.
      11. Any service corporation operating under Article 65 of this Chapter.
      12. Any health maintenance organization operating under Article 67 of this Chapter.
      13. The State Health Plan for Teachers and State Employees and any optional plans or programs operating under Part 2 of Article 3 of Chapter 135 of the General Statutes.
      14. A group of employers self-insuring their workers’ compensation liabilities under Article 47 of this Chapter.
      15. An employer self-insuring its workers’ compensation liabilities under Article 5 of Chapter 97 of the General Statutes.
      16. The North Carolina Self-Insurance Security Association under Article 4 of Chapter 97 of the General Statutes.
      17. Any reinsurer licensed or accredited under this Chapter.
    2. “Statement” includes any application, notice, statement, proof of loss, bill of lading, receipt for payment, invoice, account, estimate of property damages, bill for services, diagnosis, prescription, hospital or doctor records, X rays, test result, or other evidence of loss, injury, or expense.
  2. Any person who, with the intent to injure, defraud, or deceive an insurer or insurance claimant:
    1. Presents or causes to be presented a written or oral statement, including computer-generated documents as part of, in support of, or in opposition to, a claim for payment or other benefit pursuant to an insurance policy, knowing that the statement contains false or misleading information concerning any fact or matter material to the claim, or
    2. Assists, abets, solicits, or conspires with another person to prepare or make any written or oral statement that is intended to be presented to an insurer or insurance claimant in connection with, in support of, or in opposition to, a claim for payment or other benefit pursuant to an insurance policy, knowing that the statement contains false or misleading information concerning a fact or matter material to the claim

      is guilty of a Class H felony. Each claim shall be considered a separate count. Upon conviction, if the court imposes probation, the court may order the defendant to pay restitution as a condition of probation. In determination of the amount of restitution pursuant to G.S. 15A-1343(d), the reasonable costs and attorneys’ fees incurred by the victim in the investigation of, and efforts to recover damages arising from, the claim, may be considered part of the damage caused by the defendant arising out of the offense.In a civil cause of action for recovery based upon a claim for which a defendant has been convicted under this section, the conviction may be entered into evidence against the defendant. The court may award the prevailing party compensatory damages, attorneys’ fees, costs, and reasonable investigative costs. If the prevailing party can demonstrate that the defendant has engaged in a pattern of violations of this section, the court may award treble damages.

History. 1899, c. 54, s. 60; Rev., s. 3487; 1913, c. 89, s. 28; C.S., s. 4369; 1937, c. 248; 1967, c. 1088, s. 1; 1979, c. 760, s. 5; 1989 (Reg. Sess., 1990), c. 1054, s. 2; 1995, c. 43, s. 1; 1999-294, s. 3; 2005-400, s. 17; 2007-298, s. 8.1; 2007-323, s. 28.22A(o); 2007-345, s. 12; 2019-202, s. 8.

Editor’s Note.

This section was enacted by Session Laws 1989 (Reg. Sess., 1990), c. 1054, which repealed G.S. 14-214, relating to a similar subject matter. The historical citation and annotations to repealed G.S. 14-214 have been placed under this section.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in sub-subdivision (a)(1)i.

Effect of Amendments.

Session Laws 2005-400, s. 17, effective January 1, 2006, substituted “Security” for “Guaranty” in subdivision (a)(1)p.

Session Laws 2007-298, s. 8.1, effective July 28, 2007, in subdivision (a)(1)m, inserted “and any optional plans or programs” and inserted “Part 2 of Article 3 of.”

Session Laws 2007-323, s. 28.22A(o), as amended by Session Laws 2007-345, s. 12, effective July 1, 2008, substituted “State Health Plan for Teachers and State Employees” for “Teachers’ and State Employees’ Comprehensive Major Medical Plan” in subdivision (a)(1)m.

Legal Periodicals.

For article discussing “reverse bad faith,” the concept of allowing an insurer to assert a counterclaim for affirmative relief against an insured who brings a frivolous, bad faith action, see 19 Campbell L. Rev. 43 (1996).

CASE NOTES

Editor’s Note. —

Many of the cases below were decided under former G.S. 14-214, which contained language similar to this section.

“Fraudulent” Claim Defined. —

Where the filing of a false claim is coupled with a knowing intent for the purposes of conviction under the statute, the filing of a “false” claim is tantamount to the filing of a “fraudulent” claim. State v. Carroll, 101 N.C. App. 691, 401 S.E.2d 114, 1991 N.C. App. LEXIS 138 (1991).

Meaning of “Willfully” and “Knowingly”. —

The word “willfully” as used in former G.S. 14-214 meant something more than an intention to commit the offense. It implied committing the offense purposely and designedly in violation of law. The word “knowingly” as so used meant that defendant knew what he was about to do, and with such knowledge, proceeded to do the act charged. These words combined in the phrase “willfully and knowingly,” in reference to violation of the statute, meant intentionally and consciously. One does not “willfully and knowingly” violate a statute when he does that which he believes he has a bona fide right to do. State v. Fraylon, 240 N.C. 365 , 82 S.E.2d 400, 1954 N.C. LEXIS 454 (1954).

“Willful” and “Knowing” Required Elements. —

The North Carolina Supreme Court has stated that conviction under this section always requires an element of “willful” and “knowing” submission of a false claim. State v. Carroll, 101 N.C. App. 691, 401 S.E.2d 114, 1991 N.C. App. LEXIS 138 (1991).

Incorrect Use of “False” and “Fraudulent” Not Plain Error. —

Where judge, in his instructions to the jury asked them to decide whether the defendant had filed a “false or fraudulent” claim and submitted a verdict sheet which used only the word “false” and the indictment used only the word “fraudulent”, such did not constitute plain error even though “false” and “fraudulent” do have different though overlapping meanings, because either is sufficient for conviction under the statute. In addition, trial court specifically and correctly instructed the jury that it must find that the defendant “willfully and knowingly” made a false claim. State v. Carroll, 101 N.C. App. 691, 401 S.E.2d 114, 1991 N.C. App. LEXIS 138 (1991).

The existence of unreported liens or other insurance upon property was a civil matter governed by Chapter 58, and would not tend to show criminal intent in connection with the filing of proofs of claim within the meaning of former G.S. 14-214. State v. Fraylon, 240 N.C. 365 , 82 S.E.2d 400, 1954 N.C. LEXIS 454 (1954).

The filing of an insurance claim based on an accident admittedly staged with the intent to defraud the insurance company was a violation of former G.S. 14-214. State v. Walker, 22 N.C. App. 291, 206 S.E.2d 395, 1974 N.C. App. LEXIS 2304 (1974).

Burden on the State. —

The gravamen of the offense defined by former G.S. 14-214 was willfully and knowingly presenting a false or fraudulent proof of claim for a loss upon a contract of insurance; and in the prosecution thereunder the burden was upon the State to prove that the claim for loss was false, that defendant knew it was false, and that, with such knowledge, he proceeded to make the claim for payment of insurance thereon. State v. Stephenson, 218 N.C. 258 , 10 S.E.2d 819, 1940 N.C. LEXIS 132 (1940).

In a prosecution under former G.S. 14-214, the burden was upon the State to prove that defendant “willfully and knowingly” presented a false and fraudulent claim and presented proof in support of such claim, and when the evidence, considered in the light most favorable to the State, raised no more than a suspicion or conjecture of defendant’s guilt of the charge under the statute, defendant’s motion to nonsuit would be allowed. State v. Fraylon, 240 N.C. 365 , 82 S.E.2d 400, 1954 N.C. LEXIS 454 (1954).

Broker as Competent Witness. —

It was not necessary that a broker have the authority to contract directly with the insurance company in order to be a competent witness with regard to the contract of insurance in a prosecution under former G.S. 14-214 where his testimony relating to the insurance contract did not extend beyond his personal knowledge and observation of the facts so as to render his testimony incompetent or hearsay. State v. Moose, 36 N.C. App. 202, 243 S.E.2d 425, 1978 N.C. App. LEXIS 2448 (1978).

Evidence of Prior Claims Held Relevant. —

Evidence concerning two previous insurance claims made by defendant on other stores owned by her after purchasing theft policies are relevant insofar as they tend to show intent, absence of mistake and a pattern by which defendant made and then exaggerated claims resulting from commercial burglary. State v. Carroll, 101 N.C. App. 691, 401 S.E.2d 114, 1991 N.C. App. LEXIS 138 (1991).

Evidence Sufficient to Show Conspiracy to Procure Insurance by Means of False Claim. —

Evidence held sufficient to be submitted to jury in prosecution for conspiracy to procure insurance benefits by means of false claim. State v. Hedrick, 236 N.C. 727 , 73 S.E.2d 904, 1953 N.C. LEXIS 551 (1953).

Where defendant claimed $46,461.00 in losses from 700-800 items from showroom floor, and showroom floor still appeared stocked to near capacity and defendant could not produce invoices for these items, this, in conjunction with prior instances of defendant’s similar exaggerated claims was sufficient to sustain conviction for making fraudulent statements to insurance company. State v. Carroll, 101 N.C. App. 691, 401 S.E.2d 114, 1991 N.C. App. LEXIS 138 (1991).

Convictions for Insurance Fraud and Obtaining Property by False Pretenses Proper. —

Because the North Carolina legislature expressed its intent to proscribe and punish the same misrepresentation under both insurance fraud and obtaining property by false pretenses, the trial court did not err by consolidating both Class H felony convictions for judgment and sentencing defendant in the high presumptive range for one Class H felony. State v. Ray, 274 N.C. App. 240, 851 S.E.2d 653, 2020 N.C. App. LEXIS 745 (2020).

Sufficient Evidence. —

Even though the trial court erred by admitted evidence of the submerged truck because it was not relevant to the insurance fraud charge, as it did not have a tendency to make any fact of defendant’s failure to disclose major repairs more or less probable, defendant was not prejudiced because sufficient evidence supported defendant’s conviction for insurance fraud. The truck for which defendant obtained insurance had previously been involved in an accident and the mechanic’s testimony supported a finding that the repairs he preformed on the truck were major. State v. Koke, 264 N.C. App. 101, 824 S.E.2d 887, 2019 N.C. App. LEXIS 132 (2019).

Evidence held insufficient to show that defendant willfully and knowingly presented fraudulent claim for insurance loss and proofs in support thereof. State v. Fraylon, 240 N.C. 365 , 82 S.E.2d 400, 1954 N.C. LEXIS 454 (1954).

It was error to deny the defendant’s motion to dismiss an insurance fraud charge because: (1) the indictment alleged defendant made fraudulent statements to a certain insurance company, but there was no evidence defendant made such statements to that company; and (2) portions of defendant’s interview by a representative of another insurer referring to defendant’s interview by a representative of the allegedly defrauded insurer were too vague to support the charge alleged in the indictment. State v. Ferrer, 260 N.C. App. 625, 818 S.E.2d 697, 2018 N.C. App. LEXIS 760 (2018).

Aggravation of Sentence. —

Fact that insurance fraud involved property of great monetary value was not an element of the offense, and could therefore be used to aggravate defendant’s sentence. State v. Payne, 149 N.C. App. 421, 561 S.E.2d 507, 2002 N.C. App. LEXIS 218 (2002).

Criminal Actions as Guidance in Civil Actions. —

Although criminal actions under former G.S. 14-214 could not establish the standard for judging misrepresentation in civil actions, they did provide guidance. Shields v. Nationwide Mut. Fire Ins. Co., 61 N.C. App. 365, 301 S.E.2d 439, 1983 N.C. App. LEXIS 2699 (1983).

§ 58-2-162. Embezzlement by insurance agents, brokers, or administrators.

If any insurance agent, broker, or administrator embezzles or fraudulently converts to his own use, or, with intent to use or embezzle, takes, secretes, or otherwise disposes of, or fraudulently withholds, appropriates, lends, invests, or otherwise uses or applies any money, negotiable instrument, or other consideration received by him in his performance as an agent, broker, or administrator, he shall be guilty of a felony. If the value of the money, negotiable instrument, or other consideration is one hundred thousand dollars ($100,000) or more, violation of this section is a Class C felony. If the value of the money, negotiable instrument, or other consideration is less than one hundred thousand dollars ($100,000), violation of this section is a Class H felony.

History. 1889, c. 54, s. 103; Rev., s. 3489; 1911, c. 196, s. 8; C.S., s. 4274; 1989 (Reg. Sess., 1990), c. 1054, s. 2; 1997-443, s. 19.25(n).

Editor’s Note.

This section was enacted by Session Laws 1989 (Reg. Sess., 1990), c. 1054, which repealed G.S. 14-96 , relating to a similar subject matter. The historical citation for repealed G.S. 14-96 has been placed under this section.

§ 58-2-163. Report to Commissioner.

Whenever any insurance company, or employee or representative of such company, or any other person licensed or registered under Articles 1 through 67 of this Chapter knows or has reasonable cause to believe that any other person has violated G.S. 58-2-161 , 58-2-162, 58-2-164, 58-2-180, 58-8-1, 58-24-180(e), or whenever any insurance company, or employee or representative of such company, or any other person licensed or registered under Articles 1 through 67 of this Chapter knows or has reasonable cause to believe that any entity licensed by the Commissioner is financially impaired, it is the duty of such person, upon acquiring such knowledge, to notify the Commissioner and provide the Commissioner with a complete statement of all of the relevant facts and circumstances. Such report is a privileged communication, and when made without actual malice does not subject the person making the same to any liability whatsoever. The Commissioner may suspend, revoke, or refuse to renew the license of any licensee who willfully fails to comply with this section.

History. 1945, c. 382; 1987, c. 752, s. 2; 1989 (Reg. Sess., 1990), c. 1054, s. 2; 2007-443, s. 4.

Editor’s Note.

This section was enacted by Session Laws 1989 (Reg. Sess., 1990), c. 1054, which repealed G.S. 14-96.1, relating to a similar subject matter. The historical citation for repealed G.S. 14-96.1 has been placed under this section.

§ 58-2-164. Rate evasion fraud; prevention programs.

  1. The following definitions apply in this section:
    1. “Applicant” means one or more persons applying for the issuance or renewal of an auto insurance policy on which the person or persons will be a named insured.
    2. “Auto insurance” means both nonfleet and other than nonfleet private passenger motor vehicle insurance.
    3. “Eligible risk” means a person who is an eligible risk as defined in either G.S. 58-37-1(4) or G.S. 58-37-1(4a) .
    4. “Insurer” means an insurance company that is licensed to write and is writing auto insurance in this State.
    5. “Nonfleet” means a motor vehicle as defined in G.S. 58-40-10(2) .

      (5a) “Principal place of business” means the single physical location from which the majority of the essential operations of the applicant’s business are directed and controlled. The location of a consultant, service agent, or attorney of the applicant shall not be sufficient to establish an applicant’s principal place of business.

    6. “Private passenger motor vehicle” means a motor vehicle as defined in G.S. 58-40-10(1) .
  2. It shall be a Class 3 misdemeanor for any person who, with the intent to deceive an insurer, does any of the following:
    1. Presents or causes to be presented a written or oral statement in support of an application for issuance of or amendment to a policy of auto insurance, knowing that the application contains false or misleading information that states the applicant is an eligible risk when the applicant is not an eligible risk.
    2. Assists, abets, solicits, or conspires with another person to prepare or make any written or oral statement that is intended to be presented to an insurer in connection with or in support of an application for issuance of or amendment to a policy of auto insurance, if the person knows that the statement contains false or misleading information that states the applicant is an eligible risk when the applicant is not an eligible risk.

      In addition to any other penalties authorized by law, a violation of this subsection may be punishable by a fine of not more than one thousand dollars ($1,000) for each violation.

      (b1) It shall be a Class H felony for any applicant who, with the intent to deceive an insurer, knowingly violates G.S. 58-2-164(b) for the purpose of obtaining auto insurance covering one or more vehicles, the operation of which requires a Commercial Drivers License pursuant to G.S. 20-4.01(3c) .In addition to any other penalties authorized by law, a violation of this subsection may be punishable by a fine of not more than ten thousand dollars ($10,000) for each violation.

  3. The insurer and its agent shall also take reasonable steps to verify that the information provided by an applicant regarding the applicant’s address and the place the motor vehicle is garaged is correct. The insurer may take its own reasonable steps to verify residency or eligible risk status or may rely upon the agent verification of residency or eligible risk status to meet the insurer’s verification obligations under this section. The agent shall retain copies of any items obtained under this section as required under the record retention rules adopted by the Commissioner and in accordance with G.S. 58-2-185 . The insurer and its agent may satisfy the requirements of this section by, within 25 days of coverage binding, obtaining from the applicant reliable proof of North Carolina residency and the applicant’s status as an eligible risk.

    (c1) To the extent relevant to a particular criterion for eligible risk status and for the purpose of obtaining nonfleet private passenger motor vehicle insurance, reliable proof of North Carolina residency or eligible risk status includes one or more of the following:

    1. Repealed by Session Laws 2016-78, s. 3.2(a), effective December 1, 2016.
    2. A utility bill in the name of the applicant showing the applicant’s current North Carolina address, including, but not limited to, a utility bill accessed electronically by the applicant.
    3. Repealed by Session Laws 2016-78, s. 3.2(a), effective December 1, 2016.
    4. A receipt for personal property taxes paid by the applicant within the preceding 12-month period and showing the applicant’s current North Carolina address, including, but not limited to, proof of personal property taxes paid accessed electronically by the applicant.
    5. A receipt for real property taxes paid by the applicant to a North Carolina locality within the preceding 12-month period and showing the applicant’s current North Carolina address, including, but not limited to, proof of real property taxes paid accessed electronically by the applicant.
    6. Repealed by Session Laws 2016-78, s. 3.2(a), effective December 1, 2016.
    7. A valid unexpired North Carolina driver’s license issued to the applicant and showing the applicant’s current North Carolina address.
    8. , (9) Repealed by Session Laws 2015-294, s. 13, effective January 1, 2016, and applicable to insurance policies entered into on or after that date.

      (10) A valid North Carolina vehicle registration issued to the applicant and showing the applicant’s current North Carolina address.

      (11) A valid military ID.

      (12) A valid student ID of the applicant for a North Carolina school or university.

      (13) A federal Income Tax Return filed by the applicant for the most recent prior filing period showing the applicant’s name and current North Carolina address.

      (14) A homeowner’s or renter’s declarations page showing the applicant’s current North Carolina address.

      (c2) To the extent relevant to a particular criterion for eligible risk status and for the purpose of obtaining other than nonfleet private passenger motor vehicle insurance, reliable proof of North Carolina residency or eligible risk status includes two or more of the following:

      (1) A utility bill in the name of the applicant showing a North Carolina address for the principal place of business of the applicant, including, but not limited to, a utility bill accessed electronically by the applicant.

      (2) A receipt for real property taxes paid by the applicant to a North Carolina locality within the preceding 12-month period and showing the applicant’s current North Carolina address.

      (3) A valid North Carolina vehicle registration issued to the applicant and showing the applicant’s current North Carolina address.

      (4) A federal Income Tax Return filed by the applicant for the most recent prior filing period showing the applicant’s name and current North Carolina address.

      (5) The valid North Carolina driver’s license of an owner of an applicant that is a corporation or an LLC, provided that the person holds at least twenty (20%) percent ownership interest in the applicant corporation or LLC.

      (6) If the principal place of business of a corporation or LLC is the primary residence of the sole owner, any of the documents identified in subdivisions (1) through (5) of this subsection, whether in the name of the corporation or LLC or in the name of the sole owner. For purposes of this subsection, “sole owner” shall mean an individual or a husband and wife.

      For purposes of subdivisions (5) and (6) of this subsection, on policies to be ceded to the North Carolina Reinsurance Facility, proof of ownership is established through the execution by the owner of the corporation or LLC, of a form promulgated by the North Carolina Reinsurance Facility. The execution of this form shall constitute a written statement in support of an application for insurance or amendment to a policy of auto insurance under subsections (b) and (b1) of this section.

  4. In the absence of actual malice, neither an insurer, the authorized representative of the insurer, a producer, the Commissioner, an organization of which the Commissioner is a member, the North Carolina Reinsurance Facility, nor the respective employees and agents of such persons acting on behalf of such persons shall be subject to civil liability as a result of any statement or information provided or action taken pursuant to this section.
  5. In any action brought against a person that may have immunity under subsection (d) of this section for making any statement required by this section or for providing any information relating to any statement that may be requested by the Commissioner, the party bringing the action shall plead specifically in any allegation that subsection (d) of this section does not apply because the person making the statement or providing the information did so with actual malice. Subsections (d) and (e) of this section do not abrogate or modify any existing statutory or common law privileges or immunities.
  6. Every insurer shall maintain safeguards within its auto insurance business at the point of sale, renewal, and claim to identify misrepresentations by applicants regarding their addresses, their principal places of business, and the places their motor vehicles are garaged. Identified misrepresentations are subject to the requirements of Article 2 of this Chapter.
  7. If an applicant provides false or misleading information material to the applicant’s or any named insured’s status as an eligible risk and that fraudulent information makes the applicant or any named insured appear to be an eligible risk when that person is in fact not an eligible risk, the insurer may do any or all of the following:
    1. Refuse to issue, amend, or endorse a policy.
    2. Cancel or refuse to renew a policy that has been issued.
    3. Deny coverage for any claim by the applicant for auto liability, comprehensive, or collision coverage. This subdivision does not apply to bodily injury or property damage claims of innocent third parties to the extent of any minimum financial responsibility requirement of State or federal law.

      (g1) Any motor vehicle liability policy may provide that the insured shall reimburse the insurer for any payment made under a policy of insurance if the issuance of the policy was induced by a knowing and material misrepresentation of facts relating to the insured’s status as an eligible risk. For purposes of this subsection, a payment made shall include any sums paid for satisfaction, in whole or in part, of any judgment against the insured or for a reasonable settlement of a claim against the insured for bodily injury or property damage. A payment made shall further include any costs or attorneys’ fees incurred by the insurer in the adjustment, investigation, or defense of a claim.

  8. In a civil cause of action for recovery under subsection (g1) of this section, a conviction of the defendant for a violation of G.S. 58-2-164(b) or (b1) may be entered into evidence against the defendant and shall establish the liability of the defendant as a matter of law for damages, fees, or costs as may be proven. If the prevailing party can demonstrate that the defendant has engaged in a pattern of violations of this section, the court may award treble damages.

History. 2007-443, s. 3; 2015-294, s. 13; 2016-78, s. 3.2(a); 2017-69, s. 2(c); 2018-120, s. 4.10; 2021-177, s. 1.

Effect of Amendments.

Session Laws 2015-294, s. 13, effective January 1, 2016, deleted former subdivisions (c)(8) and (c)(9), which read: “(8) A matricula consular or substantially similar document issued by the Mexican Consulate for North Carolina. (9) A document similar to that described in subdivision (8) of this section, issued by the consulate or embassy of another country that would be accepted by the North Carolina Division of Motor Vehicles as set forth in G.S. 20-7(b4)(9).” For applicability, see editor’s note.

Session Laws 2016-78, s. 3.2(a), effective December 1, 2016, rewrote the section.

Session Laws 2017-69, s. 2(c), effective July 1, 2017, deleted “or for vehicle registration pursuant to G.S. 20-52(a)(4) and (a)(5)” following “auto insurance” twice in subsection (b).

Session Laws 2018-120, s. 4.10, effective June 28, 2018, added subdivisions (c2)(5) and (c2)(6); and added the ending undesignated paragraph in subsection (c2).

Session Laws 2021-177, s. 1, effective January 1, 2022, in the last sentence of subsection (c), inserted “insurer and its” and substituted “section by, within 25 days of coverage binding, obtaining” for “section by obtaining”; substituted “North Carolina address, including, but not limited to, a utility bill accessed electronically by the applicant.” for “North Carolina address.” in subdivision (c1)(2); substituted “North Carolina address, including, but not limited to, proof of personal property taxes paid accessed electronically by the applicant.” for “North Carolina address.” in subsection (c1)(4); substituted “North Carolina address, including, but not limited to, proof of real property taxes paid accessed electronically by the applicant.” for “North Carolina address.” in subdivision (c1)(5); and substituted “of the applicant, including, but not limited to, a utility bill accessed electronically by the applicant.” for “of the applicant.” in subdivision (c2)(1).

§ 58-2-165. Annual, semiannual, monthly, or quarterly statements to be filed with Commissioner.

  1. Except as provided in subsection (a1) of this section, every insurance company shall file in the Commissioner’s office, on or before March 1 of each year, a statement showing the business standing and financial condition of the company, association, or order on the preceding December 31, signed and sworn to by the chief managing agent or officer thereof, before the Commissioner or some officer authorized by law to administer oaths. Provided, the Commissioner may, for good and sufficient cause shown by an applicant company, extend the filing date of the company’s annual statement, for a reasonable period of time, not to exceed 30 days. In addition, except as provided in subsection (a1) of this section, the Commissioner may require any insurance company, association, or order to file its statement semiannually, quarterly, or monthly.

    (a1) A town or county mutual, organized under G.S. 58-7-75(5) d., is required to file only an annual statement or an audited financial statement that was prepared by a certified public accountant if for the preceding year it had a direct written premium of less than one hundred fifty thousand dollars ($150,000) and fewer than 400 policyholders. The Commissioner shall not require those mutuals to file statements semiannually, quarterly, or monthly.

  2. The Commissioner may require statements under this section and G.S. 58-2-190 to be filed in a format that can be read by electronic data processing equipment, provided that this subsection does not apply to an audited financial statement prepared by a certified public accountant that is submitted by a town or county mutual pursuant to subsection (a1) of this section.
  3. Except as provided herein, all statements filed under this section must be prepared in accordance with the appropriate NAIC Annual Statement Instructions Handbook and pursuant to the NAIC Accounting Practices and Procedures Manual and on the NAIC Model Financial Statement Blank, unless further modified by the Commissioner as the Commissioner considers to be appropriate. This subsection does not apply to statements filed by a town or county mutual organized under G.S. 58-7-75(5) d. if for the preceding year it had a direct written premium of less than one hundred fifty thousand dollars ($150,000) and fewer than 400 policyholders.

History. 1899, c. 54, ss. 72, 73, 83, 90, 97; 1901, c. 706, s. 2; 1903, c. 438, s. 9; Rev., s. 4698; C.S., s. 6280; 1945, c. 383; 1957, c. 407; 1985, c. 666, ss. 50, 51; 1985 (Reg. Sess., 1986), c. 1013, s. 11; 1991, c. 681, s. 7; 1993, c. 504, s. 1; 1998-211, s. 22; 1999-192, s. 1; 2015-92, s. 1.

Effect of Amendments.

Session Laws 2015-92, s. 1, effective June 19, 2015, deleted “, G.S. 58-2-170 ,” following “this section” in subsection (b).

§ 58-2-170. [Repealed]

Repealed by Session Laws 2015-92, s. 2, effective June 19, 2015.

History. 1975, 2nd Sess., c. 977, s. 6; 1985, c. 666, s. 53; 1987, c. 343; repealed by 2015-92, s. 2, effective June 19, 2015.

Editor’s Note.

Former G.S. 58-2-170 pertained to annual statements by professional liability insurers; medical malpractice claim reports.

§ 58-2-171. Qualifications of actuaries.

The Commissioner may adopt rules setting forth requisite qualifications of consulting actuaries for the sole purpose of qualifying them to certify financial statements filed and rate filings made by entities under this Chapter as to the actuarial validity of those filings. The qualifications shall be commensurate with the degree of complexity of the actuarial principles applicable to the various statements filed or rate filings made. Nothing in this section affects the scope of practice or the professional qualifications of actuaries.

History. 1995, c. 517, s. 2.

§ 58-2-175. [Repealed]

Repealed by Session Laws 1993, c. 452, s. 65.

§ 58-2-180. Punishment for making false statement.

If any person in any financial or other statement required by this Chapter willfully misstates information, that person making oath to or subscribing the statement is guilty of a Class I felony; and the entity on whose behalf the person made the oath or subscribed the statement is subject to a fine imposed by the court of not less than two thousand dollars ($2,000) nor more than ten thousand dollars ($10,000).

History. 1899, c. 54, s. 97; Rev., s. 3493; C.S., s. 6281; 1985, c. 666, s. 13; 1989 (Reg. Sess., 1990), c. 1054, s. 5; 1993 (Reg. Sess., 1994), c. 767, s. 23.

§ 58-2-185. Record of business kept by companies and agents; Commissioner may inspect.

All companies, agents, or brokers doing any kind of insurance business in this State must make and keep a full and correct record of the business done by them, showing the number, date, term, amount insured, premiums, and the persons to whom issued, of every policy or certificate or renewal. Information from these records must be furnished to the Commissioner on demand, and the original books of records shall be open to the inspection of the Commissioner when demanded.

History. 1899, c. 54, s. 108; 1903, c. 438, s. 11; Rev., s. 4696; C.S., s. 6284; 1945, c. 383; 1991, c. 720, s. 4.

§ 58-2-190. Commissioner may require special reports.

The Commissioner may also address to any authorized insurer, statistical organization, joint underwriting or joint reinsurance organization, or the North Carolina Rate Bureau or Motor Vehicle Reinsurance Facility, or its officers any inquiry in relation to its transactions or condition or any matter connected therewith. Every corporation or person so addressed shall reply in writing to the inquiry promptly and truthfully, and the reply shall be verified, if required by the Commissioner, by such individual, or by such officer or officers of a corporation, as he shall designate.

History. 1945, c. 383; 1985 (Reg. Sess., 1986), c. 1027, s. 8; 2005-210, s. 1.

Effect of Amendments.

Session Laws 2005-210, s. 1, effective October 1, 2005, substituted “statistical organization” for “rating organization, advisory organization” in the first sentence, and substituted “the” for “such” two times in the second sentence.

§ 58-2-195. Commissioner may require records, reports, etc., for agencies, agents and others.

  1. The Commissioner is empowered to make and promulgate reasonable rules and regulations governing the recording and reporting of insurance business transactions by insurance agencies, agents, brokers and producers of record, any of which agencies, agents, brokers or producers of record are licensed in this State or are transacting insurance business in this State to the end that such records and reports will accurately and separately reflect the insurance business transactions of such agency, agent, broker or producer of record in this State. Information from records required to be kept pursuant to the provisions of this section must be furnished the Commissioner on demand and the original records required to be kept pursuant to the provisions of this section shall be open to the inspection for the Commissioner or any other authorized employee described in G.S. 58-2-25 when demanded.
  2. Every insurance agency transacting insurance business in this State shall at all times have appointed some person employed or associated with such agency who shall have the responsibility of seeing that such records and reports as are required pursuant to the provisions of this section are kept and maintained.
  3. Any person subject to the provisions of subsection (a) of this section who violates the provisions of this section or the rules and regulations prescribed by the Commissioner pursuant to the provisions of this section may after notice and hearing: for the first offense have his license or licenses (in case license be issued for more than one company in such person’s case) suspended or revoked for not less than one month nor more than six months and for the second offense shall have his license or licenses (in case license be issued from more than one company in his case) suspended or revoked for the period of one year and such person shall not thereafter be licensed for one year from the date said revocation or suspension first became effective.
  4. For the purpose of enforcing the provisions of this section the Commissioner or any other authorized employee described in G.S. 58-2-25 is authorized and empowered to examine persons, administer oaths and require production of papers and records relative to this section.
  5. Whenever the Commissioner deems it to be prudent for the protection of policyholders in this State, he or any other authorized employee described in G.S. 58-2-25 shall visit and examine any insurance agency, agent, broker, adjuster, motor vehicle damage appraiser, or producer of record. The refusal of any agency, agent, broker, adjuster, motor vehicle damage appraiser, or producer of record to submit to examination is grounds for the revocation or refusal of a license.

History. 1971, c. 948, s. 1; 1987, c. 629, ss. 14, 15; c. 752, s. 1; 1995, c. 360, s. 2(e).

§ 58-2-200. Books and papers required to be exhibited.

It is the duty of any person having in his possession or control any books, accounts, or papers of any company licensed under Articles 1 through 64 of this Chapter, to exhibit the same to the Commissioner or to any deputy, actuary, accountant, or persons acting with or for the Commissioner. Any person who shall refuse, on demand, to exhibit the books, accounts, or papers, as above provided, or who shall knowingly or willfully make any false statement in regard to the same, shall be subject to suspension or revocation of his license under Articles 1 through 64 of this Chapter; and shall be deemed guilty of a Class 1 misdemeanor.

History. 1899, c. 54, s. 76; Rev., ss. 3494, 4697; 1907, c. 1000, s. 3; C.S., s. 6286; 1945, c. 383; 1985 (Reg. Sess., 1986), c. 1013, s. 6; 1991, c. 720, s. 4; 1993, c. 539, s. 445; 1994, Ex. Sess., c. 24, s. 14(c).

§ 58-2-205. CPA audits of financial statements.

The Commissioner may adopt rules to provide for audits and opinions of insurers’ financial statements by certified public accountants. These rules shall be substantially similar to the NAIC model rule that requires audited financial reports, as amended. The Commissioner may adopt, amend, or repeal provisions of these rules under G.S. 150B-21.1 in order to keep these rules current with the NAIC model rule.

History. 1989, c. 485, s. 38; 1998-212, s. 26B(g).

§ 58-2-210. Rules for mortgage insurance consolidations.

The Commissioner is authorized to adopt rules governing mortgage insurance consolidations and related rules concerning unfair rate discrimination. In the event the Commissioner adopts such rules, while such rules are in effect the unfair rate discrimination provisions of G.S. 58-58-35 and G.S. 58-63-15(7) will not apply to mortgage insurance consolidations to the extent those provisions are inconsistent with such rules. For purposes of this section, “mortgage insurance consolidation” means any transaction in which a mortgage loan servicer makes its premium collection services available to mortgage debtors in connection with an insurer’s offer of mortgage insurance, which offer is made to debtors who, immediately prior to the offer, had mortgage insurance with another insurer and were paying premiums for that insurance with their monthly mortgage payments.

History. 1989, c. 341, s. 1.

§ 58-2-215. Consumer Protection Fund.

  1. A special fund is created in the Office of the State Treasurer, to be known as the Department of Insurance Consumer Protection Fund. The Fund shall be placed in an interest bearing account and any interest or other income derived from the Fund shall be credited to the Fund. Moneys in the Fund shall only be spent pursuant to warrants drawn by the Commissioner on the Fund through the State Treasurer. The Fund shall be subject to the provisions of the Executive Budget Act; except that the provisions of Article 3C of Chapter 143 of the General Statutes do not apply to subdivision (b)(1) of this section.
  2. All moneys credited to the Fund shall be used only to pay the following expenses incurred by the Department:
    1. For the purpose of retaining outside actuarial and economic consultants, legal counsel, and court reporting services in the review and analysis of rate filings and any other insurance regulatory matters, in conducting all hearings, and through any final adjudication.
    2. In connection with any delinquency proceeding under Article 30 of this Chapter, for the purpose of locating and recovering the assets of or any other obligations or liabilities owed to or due an insurer that has been placed under such proceeding.
    3. In connection with any civil litigation, other than under Chapter 150B of the General Statutes or any appeal from an order of the Commissioner or his deputies, that is commenced against the Commissioner or his deputies and that arises out of the performance of their official duties, for the purpose of retaining outside consultants, legal counsel, and court reporting services to defend such litigation.
  3. Moneys appropriated by the General Assembly shall be deposited in the Fund and shall become a part of the base budget of the Department of Insurance. Such base budget amount shall equal the actual expenditures drawn from the Fund during the prior fiscal year plus the official inflation rate designated by the Director of the Budget in the preparation of the State Budget for each ensuing fiscal year; provided that if interest income on the Fund exceeds the amount yielded by the application of the official inflation rate, such base budget amount shall be the actual expenditures drawn from the Fund. In the event the amount in the Fund exceeds two hundred fifty thousand dollars ($250,000) at the end of any fiscal year, such excess shall revert to the General Fund.
  4. Repealed by Session Laws 1996, c. 507, s. 11A(a), (b).

History. 1989 (Reg. Sess., 1990), c. 1069, s. 22; 1993 (Reg. Sess., 1994), c. 769, s. 14.1; 1995, c. 507, s. 11A(a), (b), (c); 2005-215, s. 21; 2012-142, s. 20.2; 2013-360, s. 20.1; 2014-100, s. 6.4(d).

Effect of Amendments.

Session Laws 2005-215, s. 21, effective October 1, 2005, inserted “and any other insurance regulatory matters” in subdivision (b)(1).

Session Laws 2012-142, s. 20.2, effective July 1, 2012, substituted “Fund. In the event the amount in the Fund exceeds five hundred thousand dollars ($500,000) at the end of any fiscal year,” for “Fund, except that the appropriation for the 1995-96 fiscal year shall not exceed the sum of seven hundred fifty thousand dollars ($750,000) and for the 1996-97 fiscal year shall not exceed the sum of two hundred fifty thousand dollars ($250,000). In the event the amount in the Fund exceeds two hundred fifty thousand dollars ($250,000) at the end of any fiscal year, beginning with the 1995-96 fiscal year” in subsection (c).

Session Laws 2013-360, s. 20.1, effective July 1, 2013, substituted “two hundred fifty thousand dollars ($250,000)” for “five hundred thousand dollars ($500,000)” in the last sentence of subsection (c).

Session Laws 2014-100, s. 6.4(d), effective July 1, 2014, substituted “base budget” for “continuation budget” throughout subsection (c). See Editor’s note for applicability.

§ 58-2-220. Insurance Regulatory Information System and similar program test data not public records.

Except as provided in G.S. 58-4-25 , financial test ratios, data, or information generated by the Commissioner pursuant to the NAIC Insurance Regulatory Information System, any successor program, or any similar program developed by the Commissioner, are not public records and are not subject to Chapter 132 of the General Statutes or G.S. 58-2-100 .

History. 1985 (Reg. Sess., 1986), c. 1013, s. 9; 1989 (Reg. Sess., 1990), c. 1021, s. 7; 1991, c. 681, s. 14.

Editor’s Note.

This section was formerly G.S. 58-4-20 . It was recodified as G.S. 58-2-215 by Session Laws 1989 (Reg. Sess., 1990), c. 1021, s. 7, effective July 27, 1990, and renumbered as G.S. 58-2-220 at the direction of the Revisor of Statutes.

§ 58-2-225. [Repealed]

Repealed by Session Laws 1995, c. 193, s. 8.

§ 58-2-230. Commissioner to share information with Department of Labor.

The Commissioner shall provide or cause to be provided to the Department of Labor, on an annual basis, the name and business address of every employer that is self-insured for workers’ compensation. Information provided or caused to be provided by the Commissioner to the Department of Labor under this section is confidential and not open for public inspection under G.S. 132-6 .

History. 1991 (Reg. Sess., 1992), c. 894, s. 5.

§ 58-2-235. Expired.

Editor’s Note.

This section was enacted by Session Laws 1999, c. 184, s. 1, and pursuant to s. 3 of that act, expired on December 31, 2000.

§ 58-2-240. Market conduct analysis, financial analysis, and related information not public record.

  1. Notwithstanding Chapter 132 of the General Statutes, all market analysis, documents arising from market conduct action, and financial statement analysis work papers are confidential, are not open for public inspection, and are not discoverable or admissible in evidence in a civil action brought by a party other than the Department against a person regulated by the Department, its directors, officers, or employees, unless the court finds that the interests of justice require that the documents be discoverable or admissible in evidence or except as provided in G.S. 58-2-128 and G.S. 58-2-132(g) through (j). The Commissioner, however, may use market analysis, documents arising from market conduct action, and financial statement analysis work papers in the furtherance of any regulatory or legal action brought as part of the Commissioner’s official duties.
  2. As used in this Article:
    1. “Financial statement analysis” means a set of systems and procedures designed to provide relevant information derived from basic sources of data for the purpose of evaluating the risk of an insurer’s insolvency.

      (1a) “Financial statement analysis work papers” means:

      1. Documents, programs, findings, and other information produced by persons employed or contracted by the Commissioner during and as part of the financial statement analysis of an insurer.
      2. Documents, programs, findings, and other information disclosed by an entity to persons employed or contracted by the Commissioner in response to an inquiry from the Commissioner during and as part of the financial statement analysis of the insurer.
      3. Documents, programs, findings, and other information obtained, during and as part of the financial statement analysis of an insurer, by persons employed or contracted by the Commissioner from or through any regulatory or law enforcement agency or the NAIC when the receipt of that information is conditioned upon the Commissioner maintaining the confidentiality of the information shared with the Commissioner.

        “Financial statement analysis work papers” includes financial analysis programs and procedures; correspondence between persons employed or contracted by the Commissioner and the insurer during and as part of the financial statement analysis; memos, e-mails, and other correspondence, in any form, produced by persons employed or contracted by the Commissioner detailing findings or recommendations of the financial statement analysis; and the Actuarial Opinion Summary filed by an insurer as required by and in accordance with NAIC Annual Statement Instructions. “Financial statement analysis work papers” does not mean statements filed with the Commissioner under G.S. 58-2-165 , CPA audit reports filed with the Commissioner under G.S. 58-2-205 , or documents that constitute an initial filing and any supplemental filing necessary to complete a filing made by an insurer, independent of financial statement analysis.

        (1b) “Market analysis” means work product arising from a process whereby persons employed or contracted by the Commissioner collect and analyze information from filed schedules, surveys, required reports other than periodic reports specifically required by statute, and other sources in order to develop a baseline understanding of the marketplace and to identify patterns or practices of insurers that deviate significantly from the norm or that may pose a potential risk to the insurance consumer.

    2. “Market conduct action” means any of the full range of activities, other than an examination that the Commissioner may initiate to assess and address the market practices of insurers, beginning with market analysis. Additional market conduct actions, including those taken subsequent to market analysis as a result of the findings of or indications from market analysis include: correspondence with an insurer; insurer interviews; information gathering; policy and procedure reviews; interrogatories; and review of insurer self-evaluation and compliance programs, including membership in a best-practice organization. The Commissioner’s activities to resolve an individual consumer complaint or other report of a specific instance of misconduct are not market conduct actions for purposes of this section.
  3. For purposes of subdivisions (b)(1) and (b)(1a) of this section only, the term “insurer” has the same meaning as in G.S. 58-30-10(14) and includes a:
    1. Reciprocal that is or should be licensed under Article 15 of this Chapter.
    2. Local government risk pool that chooses to operate under Article 23 of this Chapter.
    3. Fraternal benefit society that is or should be licensed under Article 24 of this Chapter.
    4. Self-insurer that is or should be licensed under Article 5 of Chapter 97 of the General Statutes.
  4. Nothing in this section limits public access to financial or actuarial information or calculations filed by an insurer or other entity for rating purposes, including rate filings, deviation filings, and loss cost filings.

History. 2005-206, s. 1; 2006-105, s. 2.4; 2007-127, s. 10.

Editor’s Note.

Subdivisions (b)(1) and (b)(1a) were added by Session Laws 2006-105, s. 2.4, as subdivisions (b)(3) and (b)(4) and were redesignated at the direction of the Revisor of Statutes. Former subdivision (b)(1) was redesignated as subdivision (b)(1b) at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2006-105, s. 2.4, effective July 13, 2006, in subsection (a), substituted “statement analysis work papers” for “analysis documents, ratios, programs, findings, and other information in the custody of the Department” in the first sentence and rewrote the second sentence; in subdivision (b)(1), inserted “work product arising from” and substituted “persons” for “individuals”; made minor stylistic changes in subdivision (b)(2); and added subdivisions (b)(3) and (4), and subsections (c) and (d).

Session Laws 2007-127, s. 10, effective June 27, 2007, substituted the present provisions of subdivision (c)(4) for the former provisions which read: “Professional employer organization that is or should be licensed under Article 89A of this Chapter.”

§ 58-2-245. Access to employer taxpayer identification numbers contained in public documents.

Notwithstanding G.S. 132-1.10(b)(5), the Department is not required to redact an employer taxpayer identification number on documents that may be made available to the general public.

History. 2006-105, s. 2.5.

§ 58-2-250. Electronic filings.

  1. As used in this section:
    1. “Commissioner’s designee” includes the National Insurance Producer Registry of the NAIC.
    2. “License” includes any license, certificate, registration, or permit issued under this Chapter.
    3. “Licensee” means any person who holds a license.
  2. Notwithstanding any other provision of this Chapter, the Commissioner may adopt rules that require an applicant for a license or a licensee to file documents electronically with the Commissioner or the Commissioner’s designee. The rules adopted under this section may contain procedures for the electronic payment of any fee required under this Chapter and the electronic filing of documents, including:
    1. Any document required as part of an application for a license under this Chapter.
    2. Any document required to be filed by an applicant for a license or a licensee to maintain the license in good standing.
    3. Any other document required or permitted to be filed.
  3. The Commissioner or the Commissioner’s designee may charge an administrative fee for electronic filing. Fees charged for the processing of an electronic filing are in addition to any other fee imposed for the filing. Fees charged for an electronic filing are limited to the actual cost of the electronic transaction.
  4. This section does not supersede any other provision of law that requires the electronic filing of a document or requires an applicant for a license or a licensee to make any other filing electronically.

History. 2009-383, s. 2.

§ 58-2-255. Electronic insurance communications and records.

  1. Definitions. —  As used in this section:
    1. “Communications” means notices, offers, disclosures, documents, forms, information, and correspondence required or permitted to be provided to a party in writing under the insurance laws of this State or that are otherwise provided by an insurer, including, but not limited to, notices pertaining to the cancellation, termination, or nonrenewal of insurance.
    2. “Delivered by electronic means” includes any of the following:
      1. Delivery to an electronic mail address or an electronic account at which a party has consented to receive electronic communications.
      2. Displaying information, or a link to information, as an essential step to completing the transaction to which such information relates.
      3. Providing notice to a party at the electronic mail address or an electronic account at which the party has consented to receive notice of the posting of a communication on an electronic network or site.
    3. “Insurer” has the same meaning as in G.S. 58-1-5(3) .
    4. “Party” means a recipient of any communications defined in this section. “Party” includes an applicant, policyholder, insured, claimant, member, provider, or beneficiary.
  2. When any insurance law of this State requires a communication to be provided to a party in writing, signed by a party, provided by means of a specific delivery method, or retained by an insurer, those requirements are satisfied if the insurer complies with Article 40 of Chapter 66 of the General Statutes.
  3. Verification of communications delivered by electronic means shall constitute proof of mailing in civil and administrative proceedings and under the insurance laws of this State.
  4. Nothing in this section affects requirements related to the content or timing of any communication required under the insurance laws of this State.
  5. A recording of an oral communication between an insurer and a party that is reliably stored and reproduced by an insurer shall constitute an electronic communication or record. When a communication is required under the insurance laws of this State to be provided in writing, the communication provided in accordance with this subsection shall satisfy the requirement that the communication be in writing. When a communication is required under the insurance laws of this State to be signed, a recorded oral communication in which a party agrees to the terms stated in the oral communication shall satisfy the requirement.

History. 2013-413, s. 13(b); 2017-150, s. 2.

Effect of Amendments.

Session Laws 2017-150, s. 2, deleted “, except for cancellation, termination, or nonrenewal of workers’ compensation policies pursuant to G.S. 58-36-105(b),” following “State” in subsection (b). For effective date and applicability, see editor’s note.

Article 3. General Regulations for Insurance.

§ 58-3-1. State law governs insurance contracts.

All contracts of insurance on property, lives, or interests in this State shall be deemed to be made therein, and all contracts of insurance the applications for which are taken within the State shall be deemed to have been made within this State and are subject to the laws thereof.

History. 1899, c. 54, s. 2; 1901, c. 705, s. 1; Rev., s. 4806; C.S., s. 6287.

Editor’s Note.

Session Laws 2016-78, s. 6.1, provides: “The Department shall be authorized to take appropriate action to plan for and establish a private flood insurance market for North Carolina, in the event that the federal government empowers the states to establish and operate such markets.”

Legal Periodicals.

For note on validity of statutes localizing insurance contracts, see 13 N.C.L. Rev. 213 (1935).

For comment, “Insurance Contract and Policy in General as It Relates to North Carolina,” see 3 N.C. Cent. L.J. 259 (1972).

For article, “Statutes of Limitations in the Conflict of Laws,” see 52 N.C.L. Rev. 489 (1974).

For article, “Foreign Law Between Domestic Commercial Parties: A Party Autonomy Approach with Particular Emphasis on North Carolina Law,” see 30 Campbell L. Rev. 437 (2008).

For article, “Healing Medicare: Enforcing Administrative Law Deadlines in Medicare Appeals,” see 95 N.C.L. Rev. 1293 (2017).

CASE NOTES

This section is constitutional. Williams v. Mutual Reserve Fund Life Ass'n, 145 N.C. 128 , 28 S.E. 802 (1907).

Regulation of insurance is a function of the states rather than the federal government. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

And Is Constitutional. —

The insurance business is charged with a public interest, and its regulation is constitutional. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Requirements for Captive Insurance Companies. —

A captive insurance company is an insurance company that is owned by another organization and whose exclusive purpose is to insure risks of the parent organization and affiliated companies. Captive insurance companies must be licensed, must meet certain capital and surplus requirements, and must file annual reports to the Commissioner. A captive insurance company failing to meet these requirements may be subject to seizure, rehabilitation, and liquidation by the Commissioner of Insurance. Causey v. Cannon Sur., LLC, 269 N.C. App. 134, 837 S.E.2d 414, 2020 N.C. App. LEXIS 6 (2020).

Policies Made in North Carolina. —

For a policy “made” in North Carolina, where insured resided in this state, North Carolina substantive law governs construction of the policy and its terms. Beavers v. Federal Ins. Co., 113 N.C. App. 254, 437 S.E.2d 881, 1994 N.C. App. LEXIS 5 (1994).

An insurance contract was deemed to have been made in North Carolina and would be interpreted under North Carolina law, even though plaintiff was a Delaware corporation with its principal place of business in California, with its transportation division located in North Carolina, and the policy was procured by a broker in California. North Carolina had a close connection with the interests insured, since most of plaintiff’s trucks were located and titled in North Carolina and the accident occurred in North Carolina. Collins & Aikman Corp. v. Hartford Accident & Indem. Co., 335 N.C. 91 , 436 S.E.2d 243, 1993 N.C. LEXIS 544 (1993).

Applications Taken Within State. —

Policies of insurance issued by a foreign company, the applications for which are taken in this State, are to be construed in accordance with the laws of this State, even though the insurance company may under its charter be allowed privileges which are contrary to statutes of this State. Wilson v. Supreme Conclave, Improved Order of Heptasophs, 174 N.C. 628 , 94 S.E. 443, 1917 N.C. LEXIS 157 (1917), writ of error dismissed, 249 U.S. 583, 39 S. Ct. 287, 63 L. Ed. 787, 1919 U.S. LEXIS 1684 (1919). See also, Horton v. Life Ins. Co., 122 N.C. 498 , 29 S.E. 944, 1898 N.C. LEXIS 292 (1898); Cordell v. Brotherhood of Locomotive Firemen, 208 N.C. 632 , 182 S.E. 141, 1935 N.C. LEXIS 85 (1935).

A contract of insurance, based upon the application of insured made while residing in this State, must be construed in accordance with the laws of this State rather than the laws in force at the time of the inception of the contract in the state in which the insurer is incorporated. Pace v. New York Life Ins. Co., 219 N.C. 451 , 14 S.E.2d 411, 1941 N.C. LEXIS 342 (1941).

Applications Taken Out of State. —

When neither party was a resident of the State at the time of the contract of insurance and the application was taken out of State the rule of lex loci contractu will apply. Keesler v. Mutual Benefit Life Ins. Co., 177 N.C. 394 , 99 S.E. 97, 1919 N.C. LEXIS 139 (1919).

Where insurance policies were applied for, countersigned and delivered in New Jersey, they would be governed by the law of New Jersey as regards interpretation and effect, and this section would not operate to make them North Carolina contracts merely because the insured property, a tractor, was property in this State, and because of driver’s coverage under the omnibus clauses of the policies. Turner v. Liberty Mut. Ins. Co., 105 F. Supp. 723, 1952 U.S. Dist. LEXIS 4682 (D.N.C. 1952).

Even though a policy application for liability insurance was not “taken” in North Carolina, where the policy insured “property, lives, or interests in this State,” the policy must be construed in accordance with the laws of North Carolina. Collins & Aikman Corp. v. Hartford Accident & Indem. Co., 106 N.C. App. 357, 416 S.E.2d 591, 1992 N.C. App. LEXIS 488 (1992), aff'd, 335 N.C. 91 , 436 S.E.2d 243, 1993 N.C. LEXIS 544 (1993).

North Carolina law applied to determination of an insurer’s defense obligations under a professional liability insurance policy in connection with a lawsuit brought in North Carolina; although the policy was delivered to the insured in Ohio, four of the insured’s approximately 50 weight-loss center franchises were located in North Carolina, and between 2,000 and 5,000 North Carolina citizens were customers of the centers, so North Carolina had much more than a casual connection with the substance of the insurance policy. Cont'l Cas. Co. v. Physicians Weight Loss Ctrs. of Am., 61 Fed. Appx. 841, 2003 U.S. App. LEXIS 6024 (4th Cir. 2003).

Effect of Stipulation Making Policy a Foreign Contract. —

A provision in a contract of insurance that “This contract shall be governed by, subject to, and construed only according to the laws of the State of New York, the home office of said association” is void, insofar as the courts of this State are concerned. Blackwell v. Life Ass'n, 141 N.C. 117 , 53 S.E. 833, 1906 N.C. LEXIS 78 (1906). See Cordell v. Brotherhood of Locomotive Firemen, 208 N.C. 632 , 182 S.E. 141, 1935 N.C. LEXIS 85 (1935).

Provision in Policy That Its Terms Are Controlled by State Statute. —

Where the policy itself provides that its terms are controlled by a statute of the state wherein the property is located, which conflicts with a policy provision and does not conflict with federal law, the courts may apply state statutory law in appropriate circumstances by virtue of such policy provision, but never merely because it is the law of the forum. Dixie Whse. v. Federal Emergency Mgt. Agency, 547 F. Supp. 81, 1982 U.S. Dist. LEXIS 14710 (M.D.N.C. 1982).

An automobile accident did not, in and of itself, constitute a sufficient interest or connection between the insurer and North Carolina under this section to warrant application of North Carolina law where the policy was issued in Florida, the insured vehicle had a Florida identification number and a Florida license plate, and the insured had a Florida driver’s license. Fortune Ins. Co. v. Owens, 351 N.C. 424 , 526 S.E.2d 463, 2000 N.C. LEXIS 240 (2000).

Laws in Force Become Part of Insurance Contract. —

Laws in force at the time of executing a policy of insurance are binding on the insurer and become a part of the insurance contract. Fuller v. Lockhart, 209 N.C. 61 , 182 S.E. 733, 1935 N.C. LEXIS 30 (1935).

North Carolina Choice-of-Law Rules Control. —

The provision of this section that all contracts of insurance on lives in North Carolina shall be subject to the law of North Carolina seems to mean the whole law of North Carolina, including choice-of-law rules. Lowe's N. Wilkesboro Hdwe., Inc. v. Fidelity Mut. Life Ins. Co., 206 F. Supp. 427, 1962 U.S. Dist. LEXIS 3759 (M.D.N.C. 1962), aff'd, 319 F.2d 469, 1963 U.S. App. LEXIS 4969 (4th Cir. 1963).

Workers’ Compensation When Lex Loci Inapplicable. —

Traditionally, North Carolina has adhered to the conflict of laws rule that the lex loci determines matters affecting substantial rights. Where a plaintiff is injured in another state, the law of that state will determine substantive issues in a negligence action. However, in dealing with conflicting workers’ compensation laws, the lex loci principle did not apply where the interests and public policy of North Carolina were overriding. Braxton v. Anco Elec., Inc., 100 N.C. App. 635, 397 S.E.2d 640, 1990 N.C. App. LEXIS 1137 (1990), aff'd, 330 N.C. 124 , 409 S.E.2d 914, 1991 N.C. LEXIS 746 (1991).

Same Injury in Virginia. —

Plaintiff sought and received workers’ compensation benefits pursuant to the North Carolina Workers’ Compensation Act for injury caused by third-party subcontractor. All parties were North Carolina citizens and North Carolina was the state with the greatest interest in the matter. Thus, the choice of law would not be based on the fortuitous circumstance that an injury occurred in Virginia. North Carolina was the place of plaintiff’s residence, the location of defendant’s business, and the place of the initial hiring. Thus, North Carolina had significant interests in applying its own law based on the employment relationship and its connection with North Carolina. Braxton v. Anco Elec., Inc., 100 N.C. App. 635, 397 S.E.2d 640, 1990 N.C. App. LEXIS 1137 (1990), aff'd, 330 N.C. 124 , 409 S.E.2d 914, 1991 N.C. LEXIS 746 (1991).

Pursuant to this statute it is sound public policy of North Carolina to provide for a right of action on behalf of an injured employee against a third-party tortfeasor (even a fellow subcontractor) even though the injured employee applied for and received workers’ compensation benefits. Virginia law which violated this policy was not applied even though injury occurred in Virginia. Braxton v. Anco Elec., Inc., 100 N.C. App. 635, 397 S.E.2d 640, 1990 N.C. App. LEXIS 1137 (1990), aff'd, 330 N.C. 124 , 409 S.E.2d 914, 1991 N.C. LEXIS 746 (1991).

Application of State Law to Federal Flood Insurance Issues. —

To determine if state statutory law where the property is located should apply to federal flood insurance issues, three factors must be considered: (1) the terms of the policy; (2) applicable state statutory law; and (3) applicable federal statutory or decisional law. Where no term in the policy addresses an issue in dispute, federal law is applied. If no decisional or statutory federal law exists the federal courts may apply the traditional common-law technique of decision by drawing upon standard insurance law principles. Dixie Whse. v. Federal Emergency Mgt. Agency, 547 F. Supp. 81, 1982 U.S. Dist. LEXIS 14710 (M.D.N.C. 1982).

Application.—

Plaintiff’s argument that N.C. Gen. Stat. § 58-3-1 related only to the “interpretation” of insurance policies, which it alleged was not at issue here, was incorrect. Even putting aside the question of whether the legality of a policy is part of its “interpretation,” the statute plainly has a broader application to all policies within its scope. Indeed, it appears that the statute directly sets the “loci” (where the contract is “deemed to be made") for the relevant policies for purposes of North Carolina’s “lex loci” choice of law test. Estate of Rink v. VICOF II Trust, 2021 U.S. Dist. LEXIS 242413 (W.D.N.C. Dec. 20, 2021).

§ 58-3-5. No insurance contracts except under Articles 1 through 64 of this Chapter.

Except as provided in G.S. 58-3-6 , it is unlawful for any company to make any contract of insurance upon or concerning any property or interest or lives in this State, or with any resident thereof, or for any person as insurance agent or insurance broker to make, negotiate, solicit, or in any manner aid in the transaction of such insurance, unless and except as authorized under the provisions of Articles 1 through 64 of this Chapter.

History. 1899, c. 54, s. 2; Rev., s. 4807; C.S., s. 6288; 1998-211, s. 1(a).

Legal Periodicals.

For comment, “Insurance Contract and Policy in General as It Relates to North Carolina,” see 3 N.C. Cent. L.J. 259 (1972).

CASE NOTES

Recovery by Insured Where Contract Void as to Insurer. —

The statute does not impose on the insured the duty of showing the authority of the company or its agent, as the statute is for the protection of the policyholder, and a recovery can be had by the insured although as to the insurer the contract may be void. Gazzam v. German Union Fire Ins. Co., 155 N.C. 330 , 71 S.E. 434, 1911 N.C. LEXIS 397 (1911).

When a statute or valid regulation in restraint only of the company’s action is made for protection of the policyholder, a recovery may ordinarily be had, though the contract is in breach of the regulation. Blount v. Royal Fraternal Ass'n, 163 N.C. 167 , 79 S.E. 299, 1913 N.C. LEXIS 142 (1913); Robinson v. Security Life & Annuity Co., 163 N.C. 415 , 79 S.E. 681, 1913 N.C. LEXIS 190 (1913); Morgan v. Royal Fraternal Ass'n, 170 N.C. 75 , 86 S.E. 975, 1915 N.C. LEXIS 341 (1915).

Exclusion Not Void Despite Failure to Obtain Approval. —

Surplus insurer’s failure to get advance form approval did not result in the absolute pollution exclusion being void. Home Indem. Co. v. Hoechst Celanese Corp., 128 N.C. App. 226, 494 S.E.2d 768, 1998 N.C. App. LEXIS 23 (1998).

Resident Process Agent Held Not Required. —

The issuance of one or more policies of fire insurance by a corporation created and existing under the laws of another state, not by or through any agent, did not constitute “doing business” in the State of North Carolina, so as to require a resident process agent. Ivy River Land & Timber Co. v. National Fire & Marine Ins. Co., 192 N.C. 115 , 133 S.E. 424, 1926 N.C. LEXIS 231 (1926).

§ 58-3-6. Charitable gift annuities.

  1. A charitable organization as described in section 501(c)(3) or section 170(c) of the Internal Revenue Code or an educational institution may receive a transfer of property from a donor in exchange for an annuity payable over one or two lives, under which the actuarial value of the annuity is less than the value of the property transferred and the difference in value constitutes a charitable deduction for federal tax purposes. The issuance of the annuity by a charitable organization does not constitute engaging in the business of insurance if the organization, when the annuity agreement is issued:
    1. Has a minimum of $100,000 in unrestricted cash, cash equivalents, or publicly-traded securities, exclusive of the assets contributed by the donor in return for the annuity agreement;
    2. Has been in active, continuous operation for at least three years or is a successor to or affiliate of a charitable organization that has been in active operation for at least three years; and
    3. Includes the following disclosure clause in each annuity agreement issued on or after November 1, 1998: “This annuity is not issued by an insurance company, is not subject to regulation by the State of North Carolina, and is not protected or otherwise guaranteed by any government agency or insurance guaranty fund.”Subdivisions (1) and (2) of this subsection do not apply to an educational institution that was issuing annuity agreements prior to October 30, 1998 nor to an organization formed solely to support an educational institution in active operation at least three years prior to October 30, 1998.
  2. A charitable organization or educational institution that issues a charitable annuity shall notify the Department by January 1, 1999, or within 90 days of issuing its first annuity, whichever is later. The notice shall be signed by an officer or director of the organization or educational institution, identify the organization or institution, and certify that the organization or institution is a charitable organization or educational institution and that its annuities are issued in compliance with the applicable provisions of subsection (a) of this section.
  3. A charitable organization that issues charitable annuities must make available to the Commissioner, upon request, a copy of its Internal Revenue Service Form 990 or Form 990-EZ for the most recent fiscal year for which the due date has passed. If the organization was not required to file either form with the Internal Revenue Service for the preceding fiscal year, or was allowed to submit the form in abbreviated format, it shall make available to the Commissioner, upon request, the same information that would have been required to have been filed under the Form 990, in a similar format as specified by the Commissioner. A copy of the Form 990, or corresponding substitute information as authorized by the Commissioner, shall be made available to the prospective annuitant at the time of the initial solicitation of the contribution, and updated information shall be made available at the time of execution of the annuity agreement.
  4. The Department may enforce performance of the requirements of this section by notifying the organization or institution and demanding that it comply with the requirements of this section. The Department may fine an organization or educational institution, up to $1,000 per annuity agreement, for failure to comply after notice and demand from the Commissioner.
  5. A charitable gift annuity issued by a charitable organization or educational institution prior to October 30, 1998 does not constitute engaging in the business of insurance.
  6. For purposes of this section, an “educational institution” means a public or private college, university, or community college that maintains a faculty to provide instruction to students.

History. 1998-211, s. 1(b).

§ 58-3-7. Certain accountable care organizations not subject to this Chapter.

This Chapter shall not apply to any accountable care organization approved by the Centers for Medicare and Medicaid Services (CMS) to participate in Medicare programs established under 42 U.S.C. § 1315a or 42 U.S.C. § 1395jjj. This exemption is limited to the activities performed by the accountable care organization pursuant to its agreement with CMS for participation in Medicare programs established under 42 U.S.C. § 1315a or 42 U.S.C. § 1395jjj.

History. 2016-78, s. 5.

§ 58-3-8. Medical direct primary care agreements not subject to this Chapter.

  1. Definitions. —  The following definitions apply in this section:
    1. Medical direct primary care agreement. — A contract between a primary care provider and an individual patient, a family, or an individual patient’s legal representative in which the primary care provider agrees to provide primary care services to the individual patient or family for a specified fee and a specified period of time. Under a medical direct primary care agreement, a direct primary care provider charges a specified periodic fee for health care services and does not bill any third parties on a fee-for-service basis.
    2. Primary care provider. — An individual or other legal entity that is licensed, registered, or otherwise authorized to provide primary health care services in this State under Chapter 90 of the General Statutes. This includes an individual or other legal entity alone or with others professionally associated with the individual or other legal entity.
    3. Primary care service. — Includes, but is not limited to, the screening, assessment, diagnosis, and treatment of a patient for the promotion of health or the detection and management of disease or injury within the scope of practice of the primary care provider.
  2. A medical direct primary care agreement is not insurance and is not subject to the provisions of this Chapter. Entering into a medical direct primary care agreement is not the business of insurance and is not subject to the provisions of this Chapter.
  3. Primary care providers and their agents shall not be required to be licensed or certified under this Chapter to market, sell, or offer to sell direct primary care agreements.
  4. A medical direct primary care agreement under this section must do all of the following:
    1. Be in writing.
    2. Be signed by the primary care provider, or the provider’s agent, and the individual patient, an adult member of the family, or the individual patient’s legal representative.
    3. Allow either party to terminate the agreement with written notice to the other party.
    4. Specify the periodic fee for the agreement.
    5. Specify the primary care services that are included in the agreement and covered by the specified periodic fee.
    6. Specify the duration of the agreement and any automatic renewal periods.
    7. Prominently state in writing that the agreement is not health insurance.

History. 2020-85, s. 1.

Editor’s Note.

Session Laws 2020-85, s. 2, made this section effective July 1, 2020.

§ 58-3-10. Statements in application not warranties.

All statements or descriptions in any application for a policy of insurance, or in the policy itself, shall be deemed representations and not warranties, and a representation, unless material or fraudulent, will not prevent a recovery on the policy.

History. 1901, c. 705, s. 2; Rev., s. 4808; C.S., s. 6289.

Legal Periodicals.

For note, “Life Insurance Applications: Opinion Answers or Material Misrepresentations,” see 49 N.C.L. Rev. 560 (1971).

CASE NOTES

Analysis

I.In General

The purpose of this section is to prevent insurance companies from escaping the payment of honest losses upon technicalities and strict construction of contracts. Cottingham v. Maryland Motor Car Ins. Co., 168 N.C. 259 , 84 S.E. 274, 1915 N.C. LEXIS 27 (1915); Garvey v. Old Colony Ins. Co., 153 F. Supp. 755, 1957 U.S. Dist. LEXIS 3294 (D.N.C. 1957), aff'd, 253 F.2d 299, 1958 U.S. App. LEXIS 3858 (4th Cir. 1958).

Section Superseded with Respect to Automobile Liability Insurance. —

G.S. 58-3-10 , adopted in 1901, falls within Chapter 58, Insurance, Article 3, General Regulations for Insurance. As an earlier and more general statement of insurance law, it is superseded with respect to automobile liability insurance by Chapter 20, Motor Vehicles, specifically by Article 9A, the Motor Vehicle Safety and Financial Responsibility Act of 1953, and Article 13, the Vehicle Financial Responsibility Act of 1957. Chapter 20 represents a complete and comprehensive legislative scheme for the regulation of motor vehicles and as such, its insurance provisions regarding automobiles prevail over the more general insurance regulations of Chapter 58. Odum v. Nationwide Mut. Ins. Co., 101 N.C. App. 627, 401 S.E.2d 87, 1991 N.C. App. LEXIS 150 (1991).

Applicability of Section to Fraternal Benefit Associations and Fraternal Orders. —

Fraternal benefit associations fall within the provision of this section as to representations, but fraternal orders as defined in former G.S. 58-264 do not. Gay v. Woodmen of World, 179 N.C. 210 , 102 S.E. 195, 1920 N.C. LEXIS 209 (1920).

What Representations Are Material. —

In an application for a policy of life insurance every fact stated will be deemed material which would materially influence the judgment of the insurance company, either in accepting the risk or in fixing the premium rate. Bryant v. Metropolitan Life Ins. Co., 147 N.C. 181 , 60 S.E. 983, 1908 N.C. LEXIS 35 (1908); Gardner v. North State Mut. Life Ins. Co., 163 N.C. 367 , 79 S.E. 806, 1913 N.C. LEXIS 184 (1913); Garvey v. Old Colony Ins. Co., 153 F. Supp. 755, 1957 U.S. Dist. LEXIS 3294 (D.N.C. 1957), aff'd, 253 F.2d 299, 1958 U.S. App. LEXIS 3858 (4th Cir. 1958).

The materiality of the representation depends on whether it was such as would naturally and reasonably have influenced the insurance company with respect to the contract or risk. Carroll v. Carolina Cas. Ins. Co., 227 N.C. 456 , 42 S.E.2d 607, 1947 N.C. LEXIS 451 (1947); Walker v. Philadelphia Life Ins. Co., 127 F. Supp. 26, 1954 U.S. Dist. LEXIS 2338 (D.N.C. 1954); Old Colony Ins. Co. v. Garvey, 253 F.2d 299, 1958 U.S. App. LEXIS 3858 (4th Cir. 1958); Cockerham v. Pilot Life Ins. Co., 92 N.C. App. 218, 374 S.E.2d 174, 1988 N.C. App. LEXIS 1020 (1988).

A representation in an application for insurance that influences the insurance company to accept the risk and enter into the contract is a material representation. Whether such representations are material depends upon the circumstances in each case and is usually, though not always, a question of fact for the jury. Michael v. St. Paul Fire & Marine Ins. Co., 65 N.C. App. 50, 308 S.E.2d 727, 1983 N.C. App. LEXIS 3406 (1983).

In an insurance indemnity dispute, a magistrate judge recommended denying the insurance company’s motion for summary judgment based on its claim that it had the authority to rescind the policy at issue under G.S. 58-3-10 due to multiple material misrepresentations in the application and/or the supplement regarding the characteristics of the property because genuine issues of material fact existed as to whether the representations at issue were material as a matter of law. Colony Ins. Co. v. Peterson, 2012 U.S. Dist. LEXIS 70830 (M.D.N.C. May 22, 2012), rejected, 2012 U.S. Dist. LEXIS 135875 (M.D.N.C. Sept. 24, 2012).

Written Questions and Answers Relating to Health Deemed Material as Matter of Law. —

In an application for a policy of life insurance, written questions relating to health and written answers thereto are deemed material as a matter of law. Tedder v. Union Fid. Life Ins. Co., 436 F. Supp. 847, 1977 U.S. Dist. LEXIS 14298 (E.D.N.C. 1977).

A representation in an application for a policy of life insurance is deemed material if the knowledge or ignorance of it would naturally influence the judgment of insurer in making the contract, and written questions relating to health and their answers in an application are deemed material as a matter of law. Tolbert v. Mutual Benefit Life Ins. Co., 236 N.C. 416 , 72 S.E.2d 915, 1952 N.C. LEXIS 576 (1952).

A statement in an application for reinstatement of an insurance policy that applicant, in the year previous, had not had any injury, sickness, or ailment of any kind, and had not required the services of a physician, being a statement of fact within the knowledge of applicant, is a material representation as a matter of law. Petty v. Pacific Mut. Life Ins. Co., 212 N.C. 157 , 193 S.E. 228, 1937 N.C. LEXIS 257 (1937).

Answer to Ambiguous Yes or No Question Cannot Be False. —

An answer to a question in an application for life insurance that is ambiguous and calls for a yes or no answer cannot be false as a matter of law. Cockerham v. Pilot Life Ins. Co., 92 N.C. App. 218, 374 S.E.2d 174, 1988 N.C. App. LEXIS 1020 (1988).

Interpretation of Ambiguous Question Issue for Jury. —

Question in an application of whether insured had within the preceding two years consulted or been treated by a physician for any condition other than a routine physical examination was ambiguous and required a yes or no answer; therefore, the issue of how the insured interpreted the question was one for the jury. Cockerham v. Pilot Life Ins. Co., 92 N.C. App. 218, 374 S.E.2d 174, 1988 N.C. App. LEXIS 1020 (1988).

Where Company and Agents Were Unaware of the Truth. —

Where application declares that the statements the applicant makes are true and there is no evidence that the company or its agents were aware of any facts to the contrary, all of the misrepresentations made as to the prior attendance of physicians, diseases, surgical operations, and the like are deemed material. Alexander v. Metropolitan Life Ins. Co., 150 N.C. 536 , 64 S.E. 432, 1909 N.C. LEXIS 91 (1909); Mutual Life Ins. Co. v. Leaksville Woolen Mills, 172 N.C. 534 , 90 S.E. 574, 1916 N.C. LEXIS 337 (1916).

But treatment for a mere temporary indisposition may well be regarded as immaterial where an applicant fully discloses medical treatment for a serious ailment administered at or about the same time. Jeffress v. New York Life Ins. Co., 74 F.2d 874, 1935 U.S. App. LEXIS 3555 (4th Cir. 1935).

Relationship Between Insured and Beneficiary Immaterial. —

The false representation of the relationship between insured and beneficiary is, as a matter of law, immaterial. Howell v. American Nat'l Ins. Co., 189 N.C. 212 , 126 S.E. 603, 1925 N.C. LEXIS 284 (1925).

Answers as to Other Applications Material Where Offered as Inducement. —

Answers made in response to questions in the application as to applications for other insurance, where the applicant declares that they are true and offers them as an inducement to the issuance of the policy, are deemed material as a matter of law. Fountain & Herrington, Inc. v. Mutual Life Ins. Co., 55 F.2d 120, 1932 U.S. App. LEXIS 3715 (4th Cir. 1932).

Verbal Answers Made to Agent by Applicant for Fire Policy Not Material as Matter of Law. —

There is nothing in the law of this State, or anywhere else, which requires that the rule with respect to the effect to be given to written answers to written questions in an application for a life insurance policy which is attached to and made a part of the policy be applied to verbal answers made by an applicant for a fire policy to an agent asking questions for the purpose of obtaining information upon which to describe the insured property in the policy. To hold that such answers are to be deemed material as a matter of law would be to give them the status of warranties in contravention of this section. Old Colony Ins. Co. v. Garvey, 253 F.2d 299, 1958 U.S. App. LEXIS 3858 (4th Cir. 1958).

Misrepresentation Need Not Contribute to Loss. —

It is not necessary, to defeat recovery, that a material misrepresentation by the applicant must contribute in some way to the loss for which indemnity is claimed. Bryant v. Metropolitan Life Ins. Co., 147 N.C. 181 , 60 S.E. 983, 1908 N.C. LEXIS 35 (1908).

As Materiality Is Judged in Terms of Effect on Insurer’s Decision. —

The materiality of the misrepresentation is judged in terms of its effect upon the insurer’s decision to underwrite the risk and therefore, the actual cause of death does not have to be related to the health matters misrepresented. Tedder v. Union Fid. Life Ins. Co., 436 F. Supp. 847, 1977 U.S. Dist. LEXIS 14298 (E.D.N.C. 1977).

Policy Avoided by False Material Representations. —

A material representation shall avoid the policy if it is also false and is calculated to influence the company, if without notice of its falsity, in making the contract at all, in estimating the degree and character of the risk, or in fixing the premiums. Gardner v. North State Mut. Life Ins. Co., 163 N.C. 367 , 79 S.E. 806, 1913 N.C. LEXIS 184 (1913).

Misrepresentations admitted, of which the court will take judicial notice, must be deemed material as a matter of law; and their making is sufficient ground for canceling of the policy, whatever may be proved in extenuation of the conduct of insured in making them. Jeffress v. New York Life Ins. Co., 74 F.2d 874, 1935 U.S. App. LEXIS 3555 (4th Cir. 1935).

It is well settled that a material representation which is false will constitute sufficient ground upon which to avoid the policy. Tolbert v. Mutual Benefit Life Ins. Co., 236 N.C. 416 , 72 S.E.2d 915, 1952 N.C. LEXIS 576 (1952).

Answers to questions in application for life insurance were material, and being also false, the contract of insurance was vitiated and there could be no recovery. Walker v. Philadelphia Life Ins. Co., 127 F. Supp. 26, 1954 U.S. Dist. LEXIS 2338 (D.N.C. 1954).

An insurer’s duty under an insurance contract may be avoided by a showing that the insured made representations in his insurance application which were material and false. Willetts v. Integon Life Ins. Corp., 45 N.C. App. 424, 263 S.E.2d 300, 1980 N.C. App. LEXIS 2649 (1980); Sauls v. Charlotte Liberty Mut. Ins. Co., 62 N.C. App. 533, 303 S.E.2d 358, 1983 N.C. App. LEXIS 2927 (1983).

Even if Misrepresentations were Unintentional. —

The company is entitled to have the policy canceled on bringing suit within the proper time, especially where, even if the misrepresentations are not intentional, the policy, when delivered, plainly discloses the untruthfulness of the representations. Mutual Life Ins. Co. v. Leaksville Woolen Mills, 172 N.C. 534 , 90 S.E. 574, 1916 N.C. LEXIS 337 (1916).

The North Carolina law is that a fraudulent or material misrepresentation in the application for insurance, even though innocently made, will prevent recovery on the policy. Garvey v. Old Colony Ins. Co., 153 F. Supp. 755, 1957 U.S. Dist. LEXIS 3294 (D.N.C. 1957), aff'd, 253 F.2d 299, 1958 U.S. App. LEXIS 3858 (4th Cir. 1958).

A material false representation in an application for insurance renders a policy voidable by the insurance company, and a policy may be declared voidable even in the absence of any intentional or fraudulent misrepresentation. Galindo v. John Hancock Variable Life Ins. Co., 2000 U.S. Dist. LEXIS 5108 (E.D.N.C. Mar. 9, 2000).

Misrepresentations Need Not Be Fraudulent to Prevent Recovery. —

Where representations were material to the issuance of an insurance certificate, the certificate was void, notwithstanding the evidence tended to show that the representations, although false, were not fraudulent. Inman v. Sovereign Camp, W.O.W., 211 N.C. 179 , 189 S.E. 496, 1937 N.C. LEXIS 32 (1937).

Fraud is not essential under this section, since as a general rule recovery will not be allowed if the statements made and accepted as inducements to the contract of insurance are false and material. Wells v. Jefferson Std. Life Ins. Co., 211 N.C. 427 , 190 S.E. 744, 1937 N.C. LEXIS 111 (1937).

An instruction of the court which tended to leave the impression that it was not only necessary that insurer show that representations were false and material but also that they were fraudulently made with intent to deceive would be held prejudicial. Tolbert v. Mutual Benefit Life Ins. Co., 236 N.C. 416 , 72 S.E.2d 915, 1952 N.C. LEXIS 576 (1952).

Clearly a representation which is material and false will prevent recovery, even though not fraudulent. Walker v. Philadelphia Life Ins. Co., 127 F. Supp. 26, 1954 U.S. Dist. LEXIS 2338 (D.N.C. 1954).

If a representation is material and false, it is not necessary for avoidance of the policy that such misrepresentation be intentional. Tedder v. Union Fid. Life Ins. Co., 436 F. Supp. 847, 1977 U.S. Dist. LEXIS 14298 (E.D.N.C. 1977).

But if the insurance company knew that the representations made by the insured were false, it cannot set the policy aside on the grounds that they were material or fraudulent. Gardner v. North State Mut. Life Ins. Co., 163 N.C. 367 , 79 S.E. 806, 1913 N.C. LEXIS 184 (1913).

An insurance company cannot avoid liability on a life insurance policy on the basis of facts known to it at the time the policy went into effect. Willetts v. Integon Life Ins. Corp., 45 N.C. App. 424, 263 S.E.2d 300, 1980 N.C. App. LEXIS 2649 (1980).

Imputation of Agents’ Knowledge to Insurer. —

Where, in an application for a double indemnity life insurance policy which was completed for the insured by defendant insurer’s agent, only a charge of speeding 60 mph in a 45 mph zone was listed in answer to a question as to whether insured had been charged with any motor vehicle moving violations or had had his license revoked within the past three years, but insured discussed with the agent the possibility that a charge against him for driving under the influence might have occurred within the past three years and was told by the agent that he should not worry about whether the charge was within three years because insurer would obtain a copy of insured’s driving record and would notify insured if there was a problem, the agent had notice of insured’s conviction within the past three years for driving under the influence which further inquiry would have revealed; such notice was imputed to defendant insurer and precluded defendant from avoiding the policy on the ground that such conviction was not listed in the application, notwithstanding the application contained a provision that knowledge of an agent did not constitute knowledge of the insurer. Willetts v. Integon Life Ins. Corp., 45 N.C. App. 424, 263 S.E.2d 300, 1980 N.C. App. LEXIS 2649 (1980).

Burden on Insurer to Prove Misrepresentation. —

By offering in evidence the policy of insurance and the insurer’s admission of its execution and delivery and of the death of the insured, the beneficiaries made out a prima facie case, and the burden was then upon the insurer to rebut it by proof of the alleged misrepresentation. And though the beneficiaries, in anticipation of the defense, elected to offer testimony as to misrepresentations, this did not change the rule as to the burden of proof. Wells v. Jefferson Std. Life Ins. Co., 211 N.C. 427 , 190 S.E. 744, 1937 N.C. LEXIS 111 (1937).

Scienter Not Required for Supporting a Defense of Material Misrepresentation. —

Trial court should not have required the insurer to prove the element of scienter in support of its denial of coverage to an injured driver of an allegedly insured vehicle because that was an element of fraud rather than of material misrepresentation. James v. Integon Nat'l Ins. Co., 228 N.C. App. 171, 744 S.E.2d 491, 2013 N.C. App. LEXIS 719 (2013).

Evidence of Misrepresentations Admissible in Action on Policy. —

After a contract of life insurance has become effective, its terms may not be contradicted so as to affect its continued validity; but it may be shown that the delivery of the policy was made upon false representations in the application therefor as to the health of the insured and as to his not having been subjected to contagious diseases for a prior period of one year, and the like, for such matters bear upon the question as to whether the policy had ever taken effect as a contract of insurance. Gardner v. North State Mut. Life Ins. Co., 163 N.C. 367 , 79 S.E. 806, 1913 N.C. LEXIS 184 (1913).

A representation by insured that he had never consulted a physician or been in a hospital was material, and testimony of physicians that insured was not in sound health at the date of the delivery of the policy was competent on the issue of fraud. Potts v. Life Ins. Co., 206 N.C. 257 , 174 S.E. 123, 1934 N.C. LEXIS 156 (1934).

Identification of Insured Vehicle. —

A vehicle covered by a policy of liability insurance may be identified as between the parties not only by the motor and serial numbers entered on the policy, but also by descriptive insignia resorted to in the policy, or, in case of an ambiguous description, by evidence aliunde, and this without resort to the equitable doctrine of reformation for mutual mistake or fraud. Ratliff v. Virginia Sur. Co., 232 N.C. 166 , 59 S.E.2d 609, 1950 N.C. LEXIS 429 (1950).

Questions for Jury. —

Although it has occasionally been held that the materiality of the misrepresentation is a question of fact for the jury, these cases are exceptional and usually involve a dispute as to whether the insured actually had a disease or infirmity at the time of the application or the question of whether the insured’s opinion as to his good health was truthful, at least to the insured’s knowledge, at the time he applied. Tedder v. Union Fid. Life Ins. Co., 436 F. Supp. 847, 1977 U.S. Dist. LEXIS 14298 (E.D.N.C. 1977).

Whether a misrepresentation is made with fraudulent intent by insured, or whether it is material, so that insurer would not have issued the policy had it known the truth, are ordinarily questions for the jury. Harrison v. Metropolitan Life Ins. Co., 207 N.C. 487 , 177 S.E. 423, 1934 N.C. LEXIS 500 (1934).

Where the evidence tended to show that in her application for hospital insurance plaintiff inadvertently misrepresented that she did not have hernia, and that subsequent to the issuance of the policy she was hospitalized for appendicitis, a charge to the effect that the misrepresentation would bar recovery if the hernia in any way contributed to the hospitalization or materially affected the acceptance of the risk by insurer, so that the insurer would not have written the policy in the form it was issued if the existence of the hernia had been known, was without error, as the question of materiality of the misrepresentation was for the jury upon the evidence. Carroll v. Carolina Cas. Ins. Co., 227 N.C. 456 , 42 S.E.2d 607, 1947 N.C. LEXIS 451 (1947) (discussed in 26 N.C.L. Rev. 78 (1948)) .

Where the insured had hernia at the time of his application, and, without specific question as to this, stated he was in sound physical and mental condition, with “no exceptions,” and there was evidence tending to show that the hernia did not affect the soundness of his health, it was for the jury to determine whether his representation was false and material. Hines v. New England Cas. Co., 172 N.C. 225 , 90 S.E. 131, 1916 N.C. LEXIS 272 (1916).

Effect of “Binding Slip.” —

Where an insurance company has given a “binding slip” to an applicant for insurance, it only protects the applicant against the contingency of his sickness intervening its date and the delivery of the policy, if the applicant for insurance is accepted, and as such slip does not insure of itself, it does not affect the right of the insurer to avail itself of all defenses it may have, under the policy, after its delivery, to avoid payment thereof by reason of material misrepresentation made in the application for it. Gardner v. North State Mut. Life Ins. Co., 163 N.C. 367 , 79 S.E. 806, 1913 N.C. LEXIS 184 (1913).

Defense of Material Misrepresentation Precluded Summary Judgment. —

In an action by an injured driver, seeking underinsured motorist coverage by the alleged insurer of the vehicle he was driving at the time of an accident, summary judgment was erroneously granted to the driver because an issue of material fact existed as to the insured’s misrepresentations in her application. James v. Integon Nat'l Ins. Co., 228 N.C. App. 171, 744 S.E.2d 491, 2013 N.C. App. LEXIS 719 (2013).

Defense of Material Misrepresentation Applicable. —

As automobile liability coverage in excess of the statutorily required minimum was not subject to the Financial Responsibility Act of 1953, the defense of material misrepresentation was an acceptable defense that was asserted by an insurer in defense of its denial of coverage for a driver who was involved in an accident in an insured vehicle. James v. Integon Nat'l Ins. Co., 228 N.C. App. 171, 744 S.E.2d 491, 2013 N.C. App. LEXIS 719 (2013).

II.Particular Representations

Failure of insured to disclose treatment by a physician within five years prior to the application was held not a suppression of a material fact in light of the evidence, and was not adequate cause for cancellation of the policy. Anthony v. Teachers Protective Union, 206 N.C. 7 , 173 S.E. 6, 1934 N.C. LEXIS 95 (1934).

Where insured stated she was not pregnant and died of childbirth in less than nine months, her statement did not preclude recovery, in view of the evidence that insurer issued its policy on the life of the insured when it knew she was 33 years of age, had been married about a year, and that ordinarily pregnancy might be expected, and it required an additional premium on that account. Wells v. Jefferson Std. Life Ins. Co., 211 N.C. 427 , 190 S.E. 744, 1937 N.C. LEXIS 111 (1937).

Incurable Disease Unknown to Insured. —

Where the evidence showed that insured was suffering with an incurable disease, but that he was ignorant of this fact, and that he had been assured by a physician, whom he had consulted, that there was nothing the matter with him at the date of application, there was no evidence from which the jury could have found that the statement made by the applicant in the application was fraudulent, and this section was applicable. Missouri State Life Ins. Co. v. Hardin, 208 N.C. 22 , 179 S.E. 2, 1935 N.C. LEXIS 303 (1935).

Failure to Disclose Mild Bout of Malaria. —

Under this section, a failure to disclose the fact that insured had had, at some time previous to her application, one-half degree of fever due to a mild form of malaria from which she had entirely recovered, taken in connection with the further fact that she was at the time of the application in sound health and otherwise insurable, was held not material. Wells v. Jefferson Std. Life Ins. Co., 211 N.C. 427 , 190 S.E. 744, 1937 N.C. LEXIS 111 (1937).

Unoccupancy of Insured House. —

Evidence was held insufficient to show that knowledge of the unoccupancy of insured house would have influenced the company naturally and materially on the question of risk. Garvey v. Old Colony Ins. Co., 153 F. Supp. 755, 1957 U.S. Dist. LEXIS 3294 (D.N.C. 1957), aff'd, 253 F.2d 299, 1958 U.S. App. LEXIS 3858 (4th Cir. 1958).

Malignancy for Which Surgery Had Been Scheduled. —

Application for group insurance held to contain material misrepresentations justifying insurer’s denial of coverage, where applicant failed to disclose that she had had a lump on her hand for about a year and a half, had seen three physicians about the lump within that year and a half, and was scheduled to have the lump surgically excised, although the exact date of surgery had not been established, and where surgery subsequently revealed that applicant had a rare form of cancer. Cary Family Medicine v. Prudential Ins. Co. of Am., 88 N.C. App. 760, 364 S.E.2d 737, 1988 N.C. App. LEXIS 197 (1988).

§ 58-3-15. Additional or coinsurance clause.

No insurance company or agent licensed to do business in this State may issue any policy or contract of insurance covering property in this State that contains any clause or provision requiring the insured to take or maintain a larger amount of insurance than that expressed in the policy, nor in any way provide that the insured shall be liable as a coinsurer with the company issuing the policy for any part of the loss or damage to the property described in the policy, and any such clause or provision shall be null and void, and of no effect: Provided, the coinsurance clause or provision may be written in or attached to a policy or policies issued when there is printed or stamped on the declarations page of the policy or on the form containing the clause the words “coinsurance contract,” and the Commissioner may, in the Commissioner’s discretion, determine the location of the words “coinsurance contract” and the size of the type to be used. If there is a difference in the rate for the insurance with and without the coinsurance clause, the rates for each shall be furnished the insured upon request.

History. 1915, c. 109, s. 5; C.S., s. 6441; 1925, c. 70, s. 4; 1945, c. 377; 1947, c. 721; 1999-132, s. 7.1.

Cross References.

As to standard policy and permissible variations, see G.S. 58-44-20 .

CASE NOTES

Replacement cost provisions under which the insureds could only collect the full cost of repair or replacement of their dwelling for at least 80% of its full replacement cost and under which they would become coinsurers or self-insurers for the difference between the amount of coverage and 80% of the full replacement cost, if the insurance maintained on the property was for less than 80% of its full replacement cost, are essentially coinsurance provisions. Surrant v. Grain Dealers Mut. Ins. Co., 74 N.C. App. 288, 328 S.E.2d 16, 1985 N.C. App. LEXIS 3431 (1985).

§ 58-3-20. Group plans other than life, annuity or accident and health.

No policy of insurance other than life, annuity or accident and health may be written in North Carolina on a group plan which insures a group of individuals under a master policy at rates lower than those charged for individual policies covering similar risks. The master policy and certificates, if any, shall be first approved by the Commissioner and the rate, premiums or other essential information shall be shown on the certificate.

History. 1945, c. 377.

§ 58-3-25. Discriminatory practices prohibited.

  1. No insurer shall after September 1, 1975, base any standard or rating plan for private passenger automobiles or motorcycles, in whole or in part, directly or indirectly, upon the age or sex of the persons insured.
  2. No insurer shall refuse to insure or refuse to continue to insure an individual, limit the amount, extent, or kind of coverage available to an individual, or charge an individual a different rate for the same coverage, solely because of blindness or partial blindness or deafness or partial deafness. With respect to all other physical conditions, including the underlying cause of the blindness or partial blindness or deafness or partial deafness, individuals who are blind or partially blind shall be subject to the same standards of sound actuarial principles or actual or reasonably anticipated experience as are sighted individuals or individuals whose hearing is not impaired. Refusal to insure or refusal to continue to insure includes denial by an insurer providing disability insurance on the grounds that the policy defines disability as being presumed in the event that the insured loses his eyesight or hearing: Provided that an insurer providing disability insurance may except disability coverage for blindness, partial blindness, deafness, or partial deafness when those conditions existed at the time the application was made for the disability insurance policy. The provisions of this subsection shall be construed to supplement the provisions of G.S. 58-63-15(7) and G.S. 168-10 . This subsection shall apply only to the underwriting of life insurance, accident, health, or accident and health insurance under Articles 1 through 66 of this Chapter, and annuities.
  3. No insurer shall refuse to insure or refuse to continue to insure an individual; limit the amount, extent, or kind of coverage available to an individual; or charge an individual a different rate for the same coverage, because of the race, color, or national or ethnic origin of that individual. This subsection supplements the provisions of G.S. 58-3-120 , 58-33-80, 58-58-35, and 58-63-15(7).

History. 1975, c. 666, s. 1; 1985, c. 267, s. 1; 1989, c. 485, s. 22; 1991, c. 720, s. 67.

Legal Periodicals.

For survey of 1978 administrative law, see 57 N.C.L. Rev. 831 (1979).

For comment, “Patients’ Bill of Rights; Legislative Cure-All or Prescription for Disaster?,” see 81 N.C.L. Rev. 653 (2003).

CASE NOTES

Purpose of This Section and Former G.S. 58-30.4. —

This section and former G.S. 58-30.4 were designed to eliminate primary classifications utilizing sex or age as a criterion and to give safe drivers a premium reduction to be offset by increasing the premiums to be paid by inexperienced drivers and those drivers with motor vehicle offenses or chargeable accidents on their records. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 293 N.C. 365 , 239 S.E.2d 48, 1977 N.C. LEXIS 967 (1977).

The primary purpose of this section and former G.S. 58-30.4 was to abolish age and sex as criteria for classifying motor vehicle insurance, both automobile and motorcycle. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 294 N.C. 60 , 241 S.E.2d 324, 1978 N.C. LEXIS 1186 (1978).

The new classification plan required by former G.S. 58-30.4 was intended to put into effect this section, ending classifications based on age or sex. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 41 N.C. App. 310, 255 S.E.2d 557, 1979 N.C. App. LEXIS 2644 (1979), aff'd in part and rev'd in part, 300 N.C. 381 , 269 S.E.2d 547, 1980 N.C. LEXIS 1125 (1980).

Both this section and former G.S. 58-30.4 apply to private passenger automobiles and motorcycles. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 30 N.C. App. 477, 227 S.E.2d 621, 1976 N.C. App. LEXIS 2289 (1976), aff'd, 294 N.C. 60 , 241 S.E.2d 324, 1978 N.C. LEXIS 1186 (1978).

Motorcycles Not Removed from Plans Applicable to Motor Vehicles. —

The General Assembly did not intend, by enacting this section and former G.S. 58-30.4, to remove motorcycles from the primary and subclassification plans applicable to motor vehicles generally. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 294 N.C. 60 , 241 S.E.2d 324, 1978 N.C. LEXIS 1186 (1978).

The legislature intended to classify and subclassify motorcycles in the same manner as automobiles for insurance ratemaking purposes. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 294 N.C. 60 , 241 S.E.2d 324, 1978 N.C. LEXIS 1186 (1978).

A new filing was mandated by this section and former G.S. 58-30.4, and a review of the 1970 filing could serve no present purpose. The request of the former Automobile Rate Office to be allowed to withdraw the 1970 filing should have been granted. State ex rel. Comm'r of Ins. v. North Carolina Auto. Rate Admin. Office, 30 N.C. App. 477, 227 S.E.2d 621, 1976 N.C. App. LEXIS 2289 (1976), aff'd, 294 N.C. 60 , 241 S.E.2d 324, 1978 N.C. LEXIS 1186 (1978).

§ 58-3-30. Meaning of terms “accident”, “accidental injury”, and “accidental means”.

  1. This section applies to the provisions of all group life, group accident, group health, and group accident and health insurance policies and group annuities under Articles 1 through 64 of this Chapter that are issued on or after October 1, 1989, and preferred provider arrangements under Articles 1 through 64 of this Chapter that are entered into on or after October 1, 1989.
  2. “Accident”, “accidental injury”, and “accidental means” shall be defined to imply “result” language and shall not include words that establish an accidental means test.

History. 1989, c. 485, s. 10.

CASE NOTES

Accident. —

In a case brought under 29 U.S.C.S. § 1132(a)(1)(B), an insurer’s denial of a beneficiary’s claim for accidental death payments under her late husband’s insurance policies was upheld because the single-car crash that resulted in the death of the husband did not qualify as an accident under the “accidental result” test required by G.S. 58-3-30 given that the husband was driving above the speed limit with an intoxication level approaching four times the legal limit. Johnson v. Am. United Life Ins. Co., 2012 U.S. Dist. LEXIS 32718 (M.D.N.C. Mar. 12, 2012), rev'd, 716 F.3d 813, 2013 U.S. App. LEXIS 10528 (4th Cir. 2013).

When an insurer denied a widow accidental death and dismemberment benefits under Employees’ Retirement Income Security Act, 29 U.S.C.S. § 1001 et seq., policies when her intoxicated husband died in a car crash, if G.S. 58-3-30 supplied a definition of “accident” that was absent from the policies, this did not alter the conclusion that it was error to deny the widow benefits because the evidence did not show a reasonable plan participant would have understood that driving while intoxicated under similar circumstances was substantially certain to result in death or severe injury. Johnson v. Am. United Life Ins. Co., 716 F.3d 813, 2013 U.S. App. LEXIS 10528 (4th Cir. 2013).

§ 58-3-33. Insurer conditionally required to provide information.

  1. A person who claims to have been physically injured or to have incurred property damage where such injury or damage is subject to a policy of nonfleet private passenger automobile insurance may request by certified mail directed to the insurance adjuster or to the insurance company (Attention Corporate Secretary) at its last known principal place of business that the insurance company provide information regarding the policy’s limits of coverage under the applicable policy. Upon receipt of such a request, which shall include the policyholder’s name, and, if available, policy number, the insurance company shall notify that person within 15 business days, on a form developed by the Department, that the insurer is required to provide this information prior to litigation only if the person seeking the information satisfies all of the following conditions:
    1. The person seeking the information submits to the insurer the person’s written consent to all of the person’s medical providers to release to the insurer the person’s medical records for the three years prior to the date on which the claim arose, as well as all medical records pertaining to the claimed injury.
    2. The person seeking the information submits to the insurer the person’s written consent to participate in mediation of the person’s claim under G.S. 7A-38.3 A.
    3. The person seeking the information submits to the insurer a copy of the accident report required under G.S. 20-166.1 and a description of the events at issue with sufficient particularity to permit the insurer to make an initial determination of the potential liability of its insured.
  2. Within 30 days of receiving the person’s written documents required under subsection (a) of this section, the insurer shall provide the policy limits.
  3. Disclosure of the policy limits under this section shall not constitute an admission that the alleged injury or damage is subject to the policy.
  4. This section does not apply to claims seeking recovery for medical malpractice or claims for which an insurer intends to deny coverage under any policy of insurance.

History. 2003-307, s. 1; 2004-199, s. 21.

Effect of Amendments.

Session Laws 2004-199, s. 21, effective August 17, 2004, in subsection (a)(1), substituted “all of the person’s medical providers” for “the person’s physicians” and added “as well as all medical records pertaining to the claimed injury.”

§ 58-3-35. Stipulations as to jurisdiction and limitation of actions.

  1. No insurer, self-insurer, service corporation, HMO, MEWA, continuing care provider, viatical settlement provider, or professional employer organization licensed under this Chapter shall make any condition or stipulation in its contracts concerning the court or jurisdiction in which any suit or action on the contract may be brought.
  2. No insurer, self-insurer, service corporation, HMO, MEWA, continuing care provider, viatical settlement provider, or professional employer organization licensed under this Chapter shall limit the time within which any suit or action referred to in subsection (a) of this section may be commenced to less than the period prescribed by law.
  3. All conditions and stipulations forbidden by this section are void.

History. 1899, c. 54, ss. 23, 106; 1901, c. 391, s. 8; Rev., s. 4809; C.S., s. 6290; 2001-334, s. 1; 2007-298, s. 7.1; 2007-484, s. 43.5.

Effect of Amendments.

Session Laws 2007-298, s. 7.1, as amended by Session Laws 2007-484, s. 43.5, effective October 1, 2007, substituted “MEWA, continuing care provider, viatical settlement provider, or professional employer organization” for “or MEWA” in subsections (a) and (b) and substituted “contracts” for “insurance contracts or policies” near the end of subsection (a).

Legal Periodicals.

For article, “Statutes of Limitations in the Conflict of Laws,” see 52 N.C.L. Rev. 489 (1974).

CASE NOTES

Editor’s Note. —

Some of the cases below were decided prior to the 2001 amendment which rewrote this section.

Section Repealed to Extent of Conflict with Contractual Limitation in Standard Form of Fire Insurance Policy. —

This section was repealed by c. 378, Session Laws of 1945 (G.S. 58-44-15) insofar as it is in conflict with the contractual limitation in standard fire insurance policy form that suit on the policy be instituted within one year of the inception of loss. Boyd v. Bankers & Shippers Ins. Co., 245 N.C. 503 , 96 S.E.2d 703, 1957 N.C. LEXIS 600 (1957).

Validity of Limitation Not in Conflict with Statute. —

A stipulation in a policy as to time of bringing action is a contractual limitation, and has been held by the Supreme Court to be valid when it does not conflict with any provision of the statute. Parker v. Insurance Co., 143 N.C. 339 , 55 S.E. 717, 1906 N.C. LEXIS 354 (1906). See also Muse v. London Assurance Corp., 108 N.C. 240 , 13 S.E. 94, 1891 N.C. LEXIS 46 (1891); Dibbrell v. Georgia Home Ins. Co., 110 N.C. 193 , 14 S.E. 783, 1892 N.C. LEXIS 32 (1892).

An order dismissing a subcontractor’s action to collect from a surety under the provisions of a payment bond was affirmed as the bond contained a one-year limitations period, and the surety’s obligations were limited by this period; the limitations period was not void as a violation of G.S. 58-3-35 , which applied to insurance. Beachcrete, Inc. v. Water St. Ctr. Assocs., L.L.C., 172 N.C. App. 156, 615 S.E.2d 719, 2005 N.C. App. LEXIS 1575 (2005).

Provision Requiring Joinder of Person Allegedly Responsible for Damage Held Void. —

Provision of an automobile liability policy which required the insured, in an action against the insurer, to join as a party defendant the person or organization allegedly responsible for the damage to the insured, was held void as a violation of this section, where the party defendant was a nonresident uninsured motorist and not amenable to the jurisdiction of this State. Dildy v. Southeastern Fire Ins. Co., 13 N.C. App. 66, 185 S.E.2d 272, 1971 N.C. App. LEXIS 1158 (1971).

The standard policy is not regulated by the statute of limitations, and the disabilities which stop the running of the statute have no effect upon it. Hence, the imprisonment of the insured will not give him the right to recover when he has delayed his action for more than a year. This rule applies likewise to minors. Holly v. London Assurance Co., 170 N.C. 4 , 86 S.E. 694, 1915 N.C. LEXIS 316 (1915).

Stipulations in accident insurance policies that proceedings shall not be begun until 90 days after proof of loss do not contravene this section, when the policy also states that the insured may bring his action within 12 months after the accident, this being construed to mean that he will have 12 months after the cause of action accrues. Heilig v. Aetna Life Ins. Co., 152 N.C. 358 , 67 S.E. 927, 1910 N.C. LEXIS 277 (1910).

Waiver of Stipulation of Standard Policy. —

As the stipulation of the standard policy is a contract, and not a statute of limitations, it may be waived, or the party for whose benefit it was provided may be estopped by his conduct from insisting upon its enforcement. Dibbrell v. Georgia Home Ins. Co., 110 N.C. 193 , 14 S.E. 783, 1892 N.C. LEXIS 32 (1892).

Contracts of indemnity against loss or surety bonds for the faithful performance of a building contract are regarded in the nature of contracts of insurance and any conflicting restrictions in such contracts as to the time of bringing an action to recover damages for breach thereof are void. Guilford Lumber Mfg. Co. v. Johnson, 177 N.C. 44 , 97 S.E. 732, 1919 N.C. LEXIS 70 (1919).

Provisions of the constitution and bylaws of a fraternal insurance order, that suits shall not be brought or maintained for any cause or claim arising out of the benefit certificate of a member unless within one year from the time the right of action accrues, are valid. Faulk v. Fraternal Mystic Circle, 171 N.C. 301 , 88 S.E. 431, 1916 N.C. LEXIS 68 (1916).

Presumption as to Entry of Nonsuit. —

Where a nonsuit is entered and it does not appear on record when the nonsuit was entered, it will be presumed that it was within six months prior to the date on which action was commenced. Parker v. Insurance Co., 143 N.C. 339 , 55 S.E. 717, 1906 N.C. LEXIS 354 (1906).

Limitation in Surety Bond Must Be Pleaded. —

A limitation in a surety bond as to the time in which an action may be maintained against the surety thereon, after notice of default, is contractual, and affects the remedy, and it is necessary that the surety plead it in the action for it to be available as a defense. Ideal Brick Co. v. Gentry, 191 N.C. 636 , 132 S.E. 800, 1926 N.C. LEXIS 141 (1926).

For history of this section, see Boyd v. Bankers & Shippers Ins. Co., 245 N.C. 503 , 96 S.E.2d 703, 1957 N.C. LEXIS 600 (1957).

§ 58-3-40. Proof of loss forms required to be furnished.

When any company under any insurance policy requires a written proof of loss after notice of such loss has been given by the insured or beneficiary, the company or its representative shall furnish a blank to be used for that purpose. If such forms are not so furnished within 15 days after the receipt of such notice the claimant shall be deemed to have complied with the requirements of this policy as to proof of loss, upon submitting within the time fixed in the policy for filing proofs of loss, written proof covering the occurrence, character, and extent of the loss for which claim is made.

History. 1945, c. 377.

CASE NOTES

Section places burden upon insurer to provide proof of loss form to insured. If the insurer fails to do so, the insured need only provide written proof of the occurrence, character and extent of loss. Dixie Whse. v. Federal Emergency Mgt. Agency, 547 F. Supp. 81, 1982 U.S. Dist. LEXIS 14710 (M.D.N.C. 1982).

No Conflict with Federal Rule of Substantial Compliance. —

There is no conflict between the federal rule of substantial compliance and the North Carolina rule requiring proof of occurrence, character and extent of loss. In order to substantially comply the proof must at least supply enough information to satisfy the reason behind the rule. Proof of loss supplies evidence of the particulars of the occurrence and enables the insurer to determine its liability and the amount thereof. Both the federal authority and state statute promote this general policy. Dixie Whse. v. Federal Emergency Mgt. Agency, 547 F. Supp. 81, 1982 U.S. Dist. LEXIS 14710 (M.D.N.C. 1982).

No Conflict with Federal Insurance Programs. —

Federal case authority most closely addressing the issue of sufficiency of proof of loss under a federal insurance program does not conflict with this section. Dixie Whse. v. Federal Emergency Mgt. Agency, 547 F. Supp. 81, 1982 U.S. Dist. LEXIS 14710 (M.D.N.C. 1982).

Waiver of Policy Provision Requiring Proof of Loss. —

The insurer waived policy provision requiring proof of loss to be furnished within 60 days, where (1) The insured went to the insurer’s agent, who had sold him the policy, and notified him of the loss; (2) The insured notified the insurer in writing of his loss; and (3) The insurer failed to furnish proof of loss forms to the insured. McElrath v. State Capital Ins. Co., 13 N.C. App. 211, 184 S.E.2d 912, 1971 N.C. App. LEXIS 1197 (1971).

§ 58-3-45. Insurance as security for a loan by the company.

Where an insurance company, as a condition for a loan by such company, of money upon mortgage or other security, requires that the borrower insure either his life or that of another, or his property, or the title to his property, with the company, and assign or cause to be assigned to it a policy of insurance as security for the loan, and agree to pay premiums thereon during the continuance of the loan, whether the premium is paid annually, semiannually, quarterly, or monthly, such premiums shall not be considered as interest on such loans, nor will any loan be rendered usurious by reason of any such requirements, where the rate of interest charged for the loan does not exceed the legal rate and where the premiums charged for the insurance do not exceed the premiums charged to other persons for similar policies who do not obtain loans.

History. 1915, c. 8; 1917, c. 61; C.S., s. 6291.

Legal Periodicals.

For comment on usury law in North Carolina, see 47 N.C.L. Rev. 761 (1969).

CASE NOTES

Insurance Companies Not Exempted from Usury Laws. —

This section does not exempt insurance companies from the provisions of G.S. 24-1 and G.S. 24-2 , relating to usury; the purport and effect of the section is merely to allow insurance companies to require as a condition precedent to the loan of money that the borrower take out a policy of insurance and assign same as security for the loan. If this section did provide that insurance companies should be exempt from G.S. 24-1 and G.S. 24-2 , it would be void as in violation of former Art. I, § 7, of the State Constitution (see now N. C. Const., Art. I, § 32). Cowan v. Security Life & Trust Co., 211 N.C. 18 , 188 S.E. 812, 1936 N.C. LEXIS 391 (1936).

A 10-year endowment policy came within the provisions of this section, when such endowment policy provided that the face amount thereof would be paid to the beneficiary if the insured died during the 10-year period while the policy was in force. Cowan v. Security Life & Trust Co., 211 N.C. 18 , 188 S.E. 812, 1936 N.C. LEXIS 391 (1936).

§ 58-3-50. Companies must do business in own name; emblems, insignias, etc.

Every insurance company or group of companies must conduct its business in the State in, and the policies and contracts of insurance issued by it shall be headed or entitled only by, its proper or corporate name or names. There shall not appear on the policy anything that would indicate that it is the obligation of any other than the company or companies responsible for the payment of losses under the policy, though it will be permissible to stamp or print on the policy, the name or names of the department or general agency issuing the same, and the group of companies with which the company is financially affiliated. The use of any emblem, insignia, or anything other than the true and proper corporate name of the company or group of companies shall be permitted only with the approval of the Commissioner; provided that, with the exception of policies subject to the provisions of Article 36 of this Chapter, a coverage within a policy may be issued by more than one company, so long as the policy clearly identifies the company responsible for each coverage.

History. 1899, c. 54, s. 18; Rev., s. 4811; C.S., s. 6292; 1945, c. 377; 1951, c. 781, s. 10; 1995, c. 193, s. 9; 2015-281, s. 10.

Effect of Amendments.

Session Laws 2015-281, s. 10, effective October 22, 2015, added the proviso at the end of this section.

Legal Periodicals.

For brief comment on the 1951 amendment, see 29 N.C.L. Rev. 398 (1951).

§ 58-3-55. Must not pay death benefits in services.

No insurance company now doing business in this State or that may hereafter be authorized to do business in this State issuing contracts providing benefits in the event of death shall issue any contract providing for the payment of benefits in merchandise or service to be rendered to such policyholder or his beneficiary.

History. 1945, c. 377.

§ 58-3-60. Publication of assets and liabilities; penalty for failure.

When any company publishes its assets, it must in the same connection and with equal conspicuousness publish its liabilities computed on the basis allowed for its annual statements; and any publications purporting to show its capital must exhibit only the amount of such capital as has been actually paid in cash. Any company or agent thereof who violates this section shall be guilty of a Class 3 misdemeanor and, upon conviction, shall be punished only by a fine of not less than five hundred dollars ($500.00) nor more than one thousand dollars ($1,000).

History. 1899, c. 54, ss. 18, 96; Rev., ss. 3492, 4812; C.S., s. 6293; 1985, c. 666, s. 14; 1993, c. 539, s. 446; 1994, Ex. Sess., c. 24, s. 14(c).

§ 58-3-65. Publication of financial information.

Notwithstanding any other provision of the laws of this State an insurer may, subject to requirements set forth by regulation promulgated by the Commissioner, publish financial statements or information based on financial statements prepared on a basis which is in accordance with requirements of a competent authority and which differs from the basis of the statements which have been filed with the Commissioner. Such differing financial statements or information based on financial statements shall not be made the basis for the application of provisions of any laws of this State not relating solely to the publication of financial information unless such provisions specifically so require.

History. 1973, c. 1130; 1991, c. 720, s. 5.

§ 58-3-70. [Repealed]

Repealed by Session Laws 1993, c. 452, s. 65.

Cross References.

As to unearned premium reserves, see G.S. 58-3-71 .

§ 58-3-71. Unearned premium reserves.

  1. Every insurance company, other than a life or real estate title insurance company, shall maintain reserves equal to the unearned portions of the gross premiums charged on unexpired or unterminated risks and policies.
  2. No deductions may be made from the gross premiums in force except for original premiums canceled on risks terminated or reduced before expiration, or except for premiums paid or credited for risks reinsured with other solvent assuming insurers authorized to transact business in this State.
  3. Premiums charged for bulk or portfolio reinsurance assumed from other insurers shall be included as premiums in force on the basis of the original premiums and original terms of the policies of the ceding insurer.
  4. Reinsurance ceded to an authorized assuming insurer may be deducted on the basis of original premiums and original terms, except in the case of excess loss or catastrophe reinsurance, which may be deducted only on the basis of actual reinsurance premiums and actual reinsurance terms.
  5. The reserve for unearned premiums shall be computed on an actual basis or may be computed on the monthly pro rata fractional basis if in the opinion of the Commissioner this method produces an adequate reserve.
  6. With respect to marine insurance, premiums on trip risks not terminated shall be deemed unearned; and the Commissioner may require a reserve to be carried thereon equal to one hundred percent (100%) of the premiums on trip risks written during the month ended as of the statement date.
  7. The Commissioner may adopt rules for the unearned premium reserve computation for premiums covering indefinite terms.

History. 1993, c. 452, s. 1.

CASE NOTES

Editor’s Note. —

The case cited below was decided under former G.S. 58-3-70 .

Constitutionality. —

Former G.S. 58-3-70 in no way impinged on the Constitution. Hardware Mut. Fire Ins. Co. v. Stinson, 210 N.C. 69 , 185 S.E. 449, 1936 N.C. LEXIS 21 (1936).

Unearned premiums are a liability of the company. Hardware Mut. Fire Ins. Co. v. Stinson, 210 N.C. 69 , 185 S.E. 449, 1936 N.C. LEXIS 21 (1936).

§ 58-3-72. Premium deficiency reserves.

  1. In determining the financial condition of any casualty, fidelity, and surety company and any fire and marine company referred to in G.S. 58-7-75 , and in any financial statement or report of the company, there shall be included in the liabilities of the company premium deficiency reserves at least equal to the amounts required under this section. The date as of which the determination, statement, or report is made is known as the “date of determination.”
  2. For all recorded unearned premium reserves, a premium deficiency reserve shall be calculated to include the amount by which the anticipated losses, loss adjustment expenses, commissions and other acquisition costs, and maintenance costs exceed the sum of those unearned premium reserves and any related expected future installment premiums as of the date of determination.
  3. Except as provided in subsection (f) of this section, commissions, other acquisition costs, and premium taxes do not have to be considered in the determination of the premium deficiency reserve, to the extent that they have previously been incurred.
  4. Except as provided in subsection (f) of this section, no reduction shall be taken for anticipated investment income in the determination of the premium deficiency reserve.
  5. For purposes of determining if a premium deficiency exists, insurance contracts shall be grouped in a manner consistent with the way in which such policies are marketed or serviced.
  6. If the Commissioner determines that the premium deficiency reserves of any company that have been calculated in accordance with this section are inadequate or excessive, the Commissioner may prescribe any other basis that will produce adequate and reasonable reserves.

History. 2001-223, s. 1.1.

§ 58-3-75. Loss and loss expense reserves of fire and marine insurance companies.

In any determination of the financial condition of any fire or marine or fire and marine insurance company authorized to do business in this State, such company shall be charged, in addition to its unearned premium liability as prescribed in G.S. 58-3-71 , with a liability for loss reserves in an amount equal to the aggregate of the estimated amounts payable on all outstanding claims reported to it which arose out of any contract of insurance or reinsurance made by it, and in addition thereto an amount fairly estimated as necessary to provide for unreported losses incurred on or prior to the date of such determination, as defined in G.S. 58-3-81(a), and including, both as to reported and unreported claims, an amount estimated as necessary to provide for the expense of adjusting such claims, and there shall be deducted, in determining such liability for loss reserves, the amount of reinsurance recoverable by such company, in respect to such claims, from assuming insurers in accordance with G.S. 58-7-21 . Such loss and loss expense reserves shall be calculated in accordance with any method adopted or approved by the NAIC, unless the Commissioner determines that another more conservative method is appropriate.

History. 1945, c. 377; 1993, c. 452, s. 2; 1993 (Reg. Sess., 1994), c. 678, s. 4.

§ 58-3-80. [Repealed]

Repealed by Session Laws 1993, c. 452, s. 65.

Cross References.

As to loss and loss expense reserves of casualty insurance and surety companies, G.S. 58-3-80 .

§ 58-3-81. Loss and loss expense reserves of casualty insurance and surety companies.

  1. In determining the financial condition of any casualty insurance or surety company and in any financial statement or report of any such company, there shall be included in the liabilities of that company loss reserves and loss expense reserves at least equal to the amounts required under this section. The amount of those reserves shall be diminished by an allowance or credit for reinsurance recoverable from assuming reinsurers in accordance with G.S. 58-7-21 or G.S. 58-7-26 . The date as of which the determination, statement, or report is made is known as the date of determination.
  2. For all outstanding losses and loss expenses, the reserves shall be valued as of the date of determination and shall include the following:
    1. The aggregate estimated amounts due for losses and loss adjustment expenses on account of all known claims.
    2. The aggregate estimated amounts due for losses and loss adjustment expenses on account of all unknown, incurred but not reported claims.
  3. Except as provided in subsection (e) of this section, the minimum loss and loss expense reserves for workers’ compensation insurance shall be determined as follows:
    1. In the case of indemnity benefits where tabular reserves are prescribed for the reporting of such benefits under the Workers’ Compensation Statistical Plan (WCSP) of the National Council on Compensation Insurance, the minimum reserve shall be the result obtained by the application of the appropriate pension table in the WCSP, unless the reserve required by any method adopted or approved by the NAIC is greater, in which case that greater reserve shall be used.
    2. In all other cases, including other indemnity benefits, medical benefits, and loss adjustment expense, the reserve shall be determined by subsection (b) of this section, unless the reserve required by any method adopted or approved by the NAIC is greater, in which case that greater reserve shall be used.
  4. Repealed by Session Laws 2001-223, s. 1.2, effective June 15, 2001.
  5. Whenever in the judgment of the Commissioner the loss and loss expense reserves of any casualty or surety company doing business in this State calculated in accordance with the foregoing provisions are inadequate or excessive, he may prescribe any other basis that will produce adequate and reasonable reserves.
  6. Every casualty insurance and every surety company doing business in this State shall keep a complete and itemized record showing all losses and claims on which it has received notices, including all notices received by it of the occurrence of any event that may result in a loss.

History. 1993, c. 452, s. 3; 2001-223, s. 1.2.

§ 58-3-85. Corporation or association maintaining office in State required to qualify and secure license.

Any corporation or voluntary association, other than an association of companies, the members of which are licensed in this State, issuing contracts of insurance and maintaining a principal, branch, or other office within this State, whether soliciting business in this State or in foreign states, shall qualify under the insurance laws of this State applicable to the type of insurance written by such corporation or association and secure license from the Commissioner as provided under Articles 1 through 64 of this Chapter on insurance, as amended, and the officers and agents of any such corporation or association maintaining offices within this State and failing to qualify and secure license as herein provided shall be deemed guilty of a Class 1 misdemeanor.

History. 1937, c. 39; 1991, c. 720, s. 4; 1993, c. 539, s. 447; 1994, Ex. Sess., c. 24, s. 14(c).

§ 58-3-90. [Repealed]

Repealed by Session Laws 2001-223, s. 2.1, effective July 1, 2001.

§ 58-3-95. [Repealed]

Repealed by Session Laws 1991, c. 720, s. 71.

§ 58-3-100. Insurance company licensing provisions.

  1. The Commissioner may, after notice and opportunity for a hearing, revoke, suspend, or restrict the license of any insurer if:
    1. The insurer fails or refuses to comply with any law, order or rule applicable to the insurer.
    2. After considering the standards under G.S. 58-30-60(b) , the Commissioner determines that the continued operation of the insurer is hazardous to its policyholders, to its creditors, or to the general public.
    3. The insurer has published or made to the Department or to the public any false statement or report.
    4. The insurer or any of the insurer’s officers, directors, employees, or other representatives refuse to submit to any examination authorized by law or refuse to perform any legal obligation in relation to an examination.
    5. The insurer is found to make a practice of unduly engaging in litigation or of delaying the investigation of claims or the adjustment or payment of valid claims.
  2. Any suspension, revocation or refusal to renew an insurer’s license under this section may also be made applicable to the license or registration of any individual regulated under this Chapter who is a party to any of the causes for licensing sanctions listed in subsection (a) of this section.
  3. The Commissioner may impose a civil penalty under G.S. 58-2-70 if an HMO, service corporation, MEWA, or insurer fails to acknowledge a claim within 30 days after receiving written or electronic notice of the claim, but only if the notice contains sufficient information for the insurer to identify the specific coverage involved. Acknowledgement of the claim shall be one of the following:
    1. A statement made to the claimant or to the claimant’s legal representative advising that the claim is being investigated.
    2. Payment of the claim.
    3. A bona fide written offer of settlement.
    4. A written denial of the claim.

      A claimant includes an insured, a beneficiary of a life or annuity contract, a health care provider, or a health care facility that is responsible for directly making the claim with an insurer, HMO, service corporation, or MEWA. With respect to a claim under an accident, health, or disability policy, if the acknowledgement sent to the claimant indicates that the claim remains under investigation, within 45 days after receipt by the insurer of the initial claim, the insurer shall send a claim status report to the insured and every 45 days thereafter until the claim is paid or denied. The report shall give details sufficient for the insured to understand why processing of the claim has not been completed and whether the insurer needs additional information to process the claim. If the claim acknowledgement includes information about why processing of the claim has not been completed and indicates whether additional information is needed, it may satisfy the requirement for the initial claim status report. This subsection does not apply to HMOs, service corporations, MEWAs or insurers subject to G.S. 58-3-225 .

  4. If a foreign insurance company’s license is suspended or revoked, the Commissioner shall cause written notification of the suspension or revocation to be given to all of the company’s agents in this State. Until the Commissioner restores the company’s license, the company shall not write any new business in this State.
  5. The Commissioner may, after considering the standards under G.S. 58-30-60(b) , restrict an insurer’s license by prohibiting or limiting the kind or amount of insurance written by that insurer. For a foreign insurer, this restriction relates to the insurer’s business conducted in this State. The Commissioner shall remove any restriction under this subsection once the Commissioner determines that the operations of the insurer are no longer hazardous to the public or the insurer’s policyholders or creditors. As used in this subsection, “insurer” includes an HMO, service corporation, and MEWA.

History. 1899, c. 54, ss. 66, 75, 112; 1901, c. 391, s. 5; Rev., ss. 4703, 4705; C.S., s. 6297; 1947, c. 721; 1963, c. 1234; 1993, c. 409, s. 1; 1995, c. 193, s. 10; 1999-294, s. 9; 2000-162, s. 4(b); 2001-223, s. 2.2; 2001-334, s. 15; 2003-212, s. 26(a); 2005-215, s. 2; 2005-223, s. 7.

Effect of Amendments.

Session Laws 2005-215, s. 2, effective July 20, 2005, rewrote subdivision (a)(2).

§ 58-3-102. [Repealed]

Repealed by Session Laws 2021-64, s. 3(c), effective October 1, 2021.

History. 1991, c. 644, s. 14; repealed by Session Laws 2021-64, s. 3(c), effective October 1, 2021.

Editor’s Note.

Former G.S. 58-3-102 pertained to request for determination of coverage for transplants under health benefit payment mechanisms; required response time; penalties.

Session Laws 2021-64, s. 3(b), recodified G.S. 58-3-102(b) as G.S. 58-3-256(c). Session Laws 2021-64, ss. 3(d), 4, made the recodification effective October 1, 2021, and applicable to insurance contracts entered into, renewed, or amended on or after October 1, 2021.

Session Laws 2021-64, s. 1, provides: “This act shall be known and may be cited as the “Down Syndrome Organ Transplant Nondiscrimination Act.”

§ 58-3-105. Limitation of risk.

Except as otherwise provided in Articles 1 through 64 of this Chapter, no insurer doing business in this State shall expose itself to any loss on any one risk in an amount exceeding ten percent (10%) of its surplus to policyholders. Any risk or portion of any risk which shall have been reinsured shall be deducted in determining the limitation of risk prescribed in this section. This section shall not apply to (i) life insurance, (ii) accident and health insurance, (iii) the insurance of marine risks, or marine protection and indemnity risks, (iv) workers’ compensation or employer’s liability risks, and (v) certificates of title, guaranties of title or policies of title insurance. For the purpose of determining the limitation of risk under any provision of Articles 1 through 64 of this Chapter, “surplus to policyholders” shall

  1. Be deemed to include any voluntary reserves, or any part thereof, which are not required by or pursuant to law, and
  2. Be determined from the last sworn statement of such insurer on file with the Commissioner pursuant to law, or by the last report on examination filed by the Commissioner, whichever is more recent at the time of assumption of such risk.

    In applying the limitation of risk under any provision of Articles 1 through 64 of this Chapter to alien insurers, such provision shall be deemed to refer to the exposure to risk and to the surplus to policyholders of the United States branch of such alien insurer.

History. 1945, c. 377; 1991, c. 636, s. 3; 2013-199, s. 1.

Effect of Amendments.

Session Laws 2013-199, s. 1, effective July 1, 2013, in the third sentence of the introductory paragraph, substituted “(i) life insurance, (ii) accident and health insurance, (iii)” for “life insurance or to,” “(iv)” for “or,” “and (v)” for “or to,” and deleted “or” preceding “guaranties of title.”

§ 58-3-110. Limitation of liability assumed.

  1. No company transacting fidelity or surety business in this State shall expose itself to any loss on any one fidelity or surety risk or hazard in an amount exceeding ten per centum (10%) of its policyholders’ surplus, unless it shall be protected in excess of that amount by:
    1. Reinsurance in such form as to enable the obligee or beneficiary to maintain an action thereon against the company reinsured jointly with such reinsurer and, upon recovering judgment against such reinsured, to have recovery against such reinsurer for payment to the extent in which it may be liable under such reinsurance and in discharge thereof; or
    2. The cosuretyship of such a company similarly authorized; or
    3. By deposit with it in pledge or conveyance to it in trust for its protection of property; or
    4. By conveyance or mortgage for its protection; or
    5. In case a suretyship obligation was made on behalf or on account of a fiduciary holding property in a trust capacity, by deposit or other disposition of a portion of the property so held in trust that no future sale, mortgage, pledge or other disposition can be made thereof without the consent of such company; except by decree or order of a court of competent jurisdiction;
  2. Provided:
    1. That such company may execute what are known as transportation or warehousing bonds for United States internal revenue taxes to an amount equal to fifty per centum (50%) of its policyholders’ surplus;
    2. That, when the penalty of the suretyship obligation exceeds the amount of a judgment described therein as appealed from and thereby secured, or exceeds the amount of the subject matter in controversy or of the estate in the hands of the fiduciary for the performance of whose duties it is conditioned, the bond may be executed if the actual amount of the judgment or the subject matter in controversy or estate not subject to the supervision or control of the surety is not in excess of such limitation; and
    3. That, when the penalty of the suretyship obligation executed for the performance of a contract exceeds the contract price, the latter shall be taken as the basis for estimating the limit of risk within the meaning of this section.
  3. No such company shall, anything to the contrary in this section notwithstanding, execute suretyship obligations guaranteeing the deposits of any single financial institution in an aggregate amount in excess of ten per centum (10%) of the policyholders’ surplus of such surety, unless it shall be protected in excess of that amount by credits in accordance with subdivisions (1), (2), (3) or (4) of subsection (a) of this section: Provided, nothing in this section shall be construed to make invalid any contract entered into by such company with another person, firm, corporation or municipal corporation, notwithstanding any provisions of this section.

History. 1911, c. 28; C.S., s. 6382; 1931, c. 285; 1945, c. 377.

CASE NOTES

As to joint-control agreements between fiduciaries and their sureties, see Pierce v. Pierce, 197 N.C. 348 , 148 S.E. 438, 1929 N.C. LEXIS 234 (1929); State ex rel. Leonard v. York, 202 N.C. 704 , 163 S.E. 878, 1932 N.C. LEXIS 195 (1932).

§ 58-3-115. Twisting with respect to insurance policies; penalties.

No insurer shall make or issue, or cause to be issued, any written or oral statement that willfully misrepresents or willfully makes an incomplete comparison as to the terms, conditions, or benefits contained in any policy of insurance for the purpose of inducing or attempting to induce a policyholder in any way to terminate or surrender, exchange, or convert any insurance policy. Any person who violates this section is subject to the provisions of G.S. 58-2-70 or G.S. 58-3-100 .

History. 1961, c. 823; 1987, c. 629, s. 4; c. 787, s. 2; c. 864, ss. 3(a), 74; 1989, c. 485, s. 25; 1999-132, s. 1.3.

CASE NOTES

Applicability of Former G.S. 143-318. —

Former G.S. 143-318, relating to evidence in administrative proceedings, in light of former G.S. 143-317(3), was intended to apply only to hearings which might result in a loss by a specific party of some legal right, duty or privilege, such as hearings relating to the revocation of the license of a specified insurance agent or of a specified insurance company or to the imposition of a fine or penalty upon an insurance agent or insurance company for violation of the insurance law. Such hearings involve the essential elements of a court trial, and the Attorney General, as legal advisor to the Commissioner, can provide counsel as to whether proffered evidence complies with the applicable rules of evidence. In re North Carolina Auto. Rate Admin. Office, 278 N.C. 302 , 180 S.E.2d 155, 1971 N.C. LEXIS 981 (1971).

No Private Right of Action Found. —

Grant of summary judgment in favor of the insurer and sales person on the insured’s claim for unfair and deceptive trade practices was proper because the insured could not claim that the insurer did not conduct a reasonable investigation based upon all the available information under G.S. 58-63-15(11)(d). Further, the insured did not have a private action based upon G.S. 58-3-115 . Cobb v. Pa. Life Ins. Co., 215 N.C. App. 268, 715 S.E.2d 541, 2011 N.C. App. LEXIS 1879 (2011).

§ 58-3-120. Discrimination forbidden.

  1. No company doing the business of insurance as defined in G.S. 58-7-15 shall make any discrimination in favor of any person.
  2. Discrimination between individuals of the same class in the amount of premiums or rates charged for any policy of insurance covered by Articles 50 through 55 of this Chapter, or in the benefits payable thereon, or in any of the terms or conditions of such policy, or in any other manner whatsoever, is prohibited.

History. 1903, c. 488, s. 2; 1905, c. 170, s. 2; Rev., s. 4766; C.S., s. 6430; 1923, c. 4, s. 70; 1925, c. 70, s. 6; 1945, c. 458; 1987, c. 629, s. 5; 2001-297, s. 4.

CASE NOTES

Purpose and Applicability. —

The statutory provisions which prohibit an insurer or insurance agent from “discrimination” in setting rates for any person — G.S. 58-3-120 , former G.S. 58-44.5, and G.S. 58-63-15 — are obviously designed to prohibit an insurance agent or company from charging reduced or excessive insurance rates contrary to the established rating rules applicable to the risk, and are not applicable to rate making. State ex rel. Comm'r of Ins. v. North Carolina Rate Bureau, 75 N.C. App. 201, 331 S.E.2d 124, 1985 N.C. App. LEXIS 3622 (1985).

The prohibition against discrimination in rates is directed to insurers, agents, brokers and other representatives of insurers. Hyde Ins. Agency, Inc. v. Dixie Leasing Corp., 26 N.C. App. 138, 215 S.E.2d 162, 1975 N.C. App. LEXIS 1990 (1975).

The sanctions provided by statutes for violations of the antirebate provisions are directed to the insurers, agents, brokers or other representatives, and the statutes do not declare that contracts in violation of the antirebate provision are void. Hyde Ins. Agency, Inc. v. Dixie Leasing Corp., 26 N.C. App. 138, 215 S.E.2d 162, 1975 N.C. App. LEXIS 1990 (1975).

Applicability of Former G.S. 143-318. —

Former G.S. 143-318, relating to evidence in administrative proceedings, in light of former G.S. 143-317(3), was intended to apply only to hearings which might result in a loss by a specific party of some legal right, duty or privilege, such as hearings relating to the revocation of the license of a specified insurance agent or of a specified insurance company or to the imposition of a fine or penalty upon an insurance agent or insurance company for violation of the insurance law. Such hearings involve the essential elements of a court trial, and the Attorney General, as legal advisor to the Commissioner, can provide counsel as to whether proffered evidence complies with the applicable rules of evidence. In re North Carolina Auto. Rate Admin. Office, 278 N.C. 302 , 180 S.E.2d 155, 1971 N.C. LEXIS 981 (1971).

§ 58-3-121. Discrimination against coverage of certain bones and joints prohibited.

  1. Discrimination against coverage of procedures involving bones or joints of the jaw, face, or head is prohibited in any health benefit plan. Whenever a health benefit plan provides coverage on a group or individual basis for diagnostic, therapeutic, or surgical procedures involving bones or joints of the human skeletal structure, that plan may not exclude or deny the same coverage for procedures involving any bone or joint of the jaw, face, or head, so long as the procedure is medically necessary to treat a condition which prevents normal functioning of the particular bone or joint involved and the condition is caused by congenital deformity, disease, or traumatic injury. The coverage required by this section involving bones or joints of the jaw, face, or head shall be subject to the same conditions and limitations as are applicable to coverage of procedures involving other bones and joints of the human skeletal structure.
  2. For purposes of this section, in providing coverage for the treatment of conditions of the jaw (temporomandibular joint), authorized therapeutic procedures shall include splinting and use of intraoral prosthetic appliances to reposition the bones. Payment for these therapeutic procedures, and for procedures involved in any other nonsurgical treatment of temporomandibular joint dysfunction, may be subjected to a reasonable lifetime maximum dollar amount. Nothing in this subsection shall require a health benefit plan to cover orthodontic braces, crowns, bridges, dentures, treatment for periodontal disease, dental root form implants, or root canals.
  3. For purposes of this section, “health benefit plan” means accident and health insurance policies or certificates; nonprofit hospital or medical service corporation contracts; health, hospital, or medical service corporation plan contracts; health maintenance (HMO) subscriber contracts; and plans provided by a MEWA or plans provided by other benefit arrangements, to the extent permitted by ERISA.

History. 1995, c. 483, s. 1.

§ 58-3-122. Anesthesia and hospital charges necessary for safe and effective administration of dental procedures for young children, persons with serious mental or physical conditions, and persons with significant behavioral problems; coverage in health benefit plans.

  1. All health benefit plans shall provide coverage for payment of anesthesia and hospital or facility charges for services performed in a hospital or ambulatory surgical facility in connection with dental procedures for children below the age of nine years, persons with serious mental or physical conditions, and persons with significant behavioral problems, where the provider treating the patient involved certifies that, because of the patient’s age or condition or problem, hospitalization or general anesthesia is required in order to safely and effectively perform the procedures. The same deductibles, coinsurance, network requirements, medical necessity provisions, and other limitations as apply to physical illness benefits under the health benefit plan shall apply to coverage for anesthesia and hospital or facility charges required to be covered under this section.
  2. As used in this section, the term:
    1. “Health benefit plan” means an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; a plan provided by a multiple employer welfare arrangement; or a plan provided by another benefit arrangement, to the extent permitted by the Employee Retirement Income Security Act of 1974, as amended, or by any waiver of or other exception to that Act provided under federal law or regulation. “Health benefit plan” does not mean any plan implemented or administered by the North Carolina Department of Health and Human Services or the United States Department of Health and Human Services, or any successor agency, or its representatives. “Health benefit plan” also does not mean any of the following kinds of insurance:
      1. Accident.
      2. Credit.
      3. Disability income.
      4. Long-term care or nursing home care.
      5. Medicare supplement.
      6. Specified disease.
      7. Dental or vision.
      8. Coverage issued as a supplement to liability insurance.
      9. Workers’ compensation.
      10. Medical payments under automobile or homeowners.
      11. Hospital income or indemnity.
      12. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
    2. “Insurer” includes an insurance company subject to this Chapter, a service corporation organized under Article 65 of this Chapter, a health maintenance organization organized under Article 67 of this Chapter, or a multiple employer welfare arrangement subject to Article 50A of this Chapter.

History. 1999-134, s. 1; 2019-202, s. 8.

Editor’s Note.

Session Laws 1999-134, s. 2 provides that this section is effective January 1, 2000 and applies to health benefit plans that are delivered, issued for delivery, or renewed on and after January 1, 2000. For purposes of Session Laws 1999-134, renewal of a health benefit policy, contract, or plan is presumed to occur on each anniversary of the date on which coverage was first effective on the person or persons covered by the health benefit plan.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (b)(2).

§ 58-3-125. [Repealed]

Repealed by Session Laws 1999-132, s. 1.1.

§ 58-3-130. Agent, adjuster, etc., acting without a license or violating insurance law.

If any person shall assume to act either as principal, agent, broker, limited representative, adjuster or motor vehicle damage appraiser without license as is required by law or, pretending to be a principal, agent, broker, limited representative, adjuster or licensed motor vehicle damage appraiser, shall solicit, examine or inspect any risk, or shall examine into, adjust, or aid in adjusting any loss, investigate or advise relative to the nature and amount of damages to motor vehicles or the amount necessary to effect repairs thereto, or shall receive, collect, or transmit any premium of insurance, or shall do any other act in the soliciting, making or executing any contract of insurance of any kind otherwise than the law permits, or as principal or agent shall violate any provision of law contained in Articles 1 through 64 of this Chapter, the punishment for which is not elsewhere provided for, he shall be deemed guilty of a Class 1 misdemeanor.

History. 1899, c. 54, s. 115; Rev., s. 3490; C.S., s. 6310; 1945, c. 458; 1949, c. 958, s. 1; 1951, c. 105, s. 1; 1971, c. 757, s. 7; 1985, c. 666, s. 20; 1987, c. 629, s. 9; 1993, c. 539, s. 448; 1994, Ex. Sess., c. 24, s. 14(c).

CASE NOTES

Statute of Limitations. —

A negligence action against attorneys by the liquidator of a life insurer was barred where more than three years elapsed since the last negligent act of defendants and, where the complaint did not allege “continuous representation” by defendants connected with the original negligent act, that doctrine did not apply to toll running of the statute. State ex rel. Long v. Petree Stockton, 129 N.C. App. 432, 499 S.E.2d 790, 1998 N.C. App. LEXIS 643 (1998).

§ 58-3-135. Certain insurance activities by lenders with customers prohibited.

No lender shall require the purchase of insurance from such lender or subsidiary or affiliate of such lender as a condition to the making, renewing or refinancing of any loan or to the establishing of any of the terms or conditions of such loan. Lenders shall not include organizations of the Farm Credit System.

History. 1985, c. 679, s. 1.

§ 58-3-140. Temporary contracts of insurance permitted.

A lender engaged in making or servicing real estate mortgage or deed of trust loans on one to four family residences shall accept as evidence of insurance a temporary written contract of insurance meeting the requirements of G.S. 58-44-20(4) and issued by any duly licensed insurance agent, broker, or insurance company.

Nothing herein prohibits the lender from refusing to accept a binder or from disapproving such insurer or agent provided such refusal or disapproval is reasonable.

Such lender need not accept a binder unless such binder:

  1. Includes:
    1. The name and address of the insured;
    2. The name and address of the mortgagee;
    3. A description of the insured collateral;
    4. A provision that it may not be cancelled within a term of the binder except upon 10 days’ written notice to the mortgagee; and
    5. The amount of insurance bound.
  2. Is accompanied by a paid receipt for one year’s premium, except in the case of the renewal of a policy subsequent to the closing of a loan; and
  3. Includes an undertaking of agent to use his best efforts to have the insurance company issue a policy.

    The Department may require binders to contain any additional information to permit the binders to comply with the reasonable requirements of Fannie Mae, the Government National Mortgage Association, or the Federal Home Loan Mortgage Corporation for purchase of mortgage loans.

History. 1989, c. 459, s. 1; 1991, c. 720, s. 4; 2001-487, s. 14(f).

§ 58-3-145. Solicitation, negotiation or payment of premiums on insurance policies.

An insurer, agent, or broker may accept payment of an insurance premium by credit card or debit card if the insurer accepting payment by credit card or debit card meets the following conditions:

  1. The insurer complies with the prohibition against unfair discrimination contained in G.S. 58-63-15(7) .
  2. The insurer pays the fees charged by the credit card company or debit card issuer for the payment of premiums by credit card or debit card.

History. 1967, c. 1245; 1979, c. 528; 1991, c. 720, s. 7; 1999-365, s. 1; 2011-215, s. 1.

Effect of Amendments.

Session Laws 2011-215, s. 1, effective October 1, 2011, in the introductory language, twice inserted “or debit card”; rewrote subdivision (1), which formerly read: “The insurer makes payment by credit card available to all existing and prospective insureds and does not limit the use of credit card payments to certain persons”; and in subdivision (2), inserted “or debit card issuer” and added “or debit card.”

OPINIONS OF ATTORNEY GENERAL

The 1979 amendment to this section permitted insurance premiums to be charged to a credit card facility respecting travel accident insurance as to both public and private modes of transportation. See opinion of Attorney General to Joseph E. Johnson, Representative, 15th District, 49 N.C. Op. Att'y Gen. 116 (1980).

§ 58-3-147. Credit card guaranty or collateral prohibited.

No insurer, representative of any insurer, or insurance broker shall enter into any arrangement that involves the sale of insurance or the pledging of existing insurance as guaranty or collateral for the issuance of any credit card.

History. 1993, c. 226, s. 9; c. 504, s. 40.

Editor’s Note.

Session Laws 1993, c. 504, s. 40, effective July 24, 1993, recodified this section as G.S. 58-3-147 .

§ 58-3-149. Certificates of insurance.

  1. For the purposes of this section, the following definitions apply:
    1. Certificate of insurance. — A document prepared or issued exclusively by an insurance company or licensed producer that is used to verify or evidence the existence of property or casualty insurance coverage, including a document submitted or created electronically. Certificate of insurance shall not include a document prepared or issued by an insurance company or producer that is used to verify or evidence the existence of property insurance provided to a lender covering real or personal property which serves as the lender’s security for commercial mortgages.
    2. Commercial mortgages. — Mortgages or other instruments given for the purpose of creating a lien encumbering office, multiunit residential, apartments, commercial, or industrial properties. Commercial mortgages shall not include a lien encumbering one- to four-family residential properties.
  2. A certificate of insurance is not a policy of insurance and does not amend, extend, or alter the coverage afforded by the policy to which the certificate of insurance makes reference. A certificate of insurance shall not confer to a certificate of insurance holder new or additional rights beyond what the referenced policy of insurance expressly provides.
  3. It is unlawful for any person to knowingly prepare, issue, request, or require a certificate of insurance that meets any of the following criteria:
    1. Has not been filed with and approved by the Commissioner.
    2. Contains any false or misleading information concerning the policy of insurance to which the certificate of insurance makes reference.
    3. Purports to alter, amend, or extend the coverage provided by the policy of insurance to which the certificate of insurance makes reference.
  4. Any person not otherwise subject to regulation under Chapter 58 of the General Statutes who prepares, issues, requests, or requires a certificate of insurance that meets the criteria of subdivision (2) or (3) of subsection (c) of this section is subject to a civil penalty of up to five thousand dollars ($5,000). The clear proceeds of the penalty shall be remitted to the Civil Penalty and Forfeiture Fund in accordance with G.S. 115C-457.2 . Payment of the civil penalty under this section shall be in addition to payment of any other penalty for a violation of the criminal laws of this State.
  5. A holder of a certificate of insurance shall have a legal right to notice of cancellation, nonrenewal, or any material change, or any similar notice concerning a policy of insurance, only if the holder is named within the policy or any endorsement and the policy or endorsement requires notice to be provided to the holder. The terms and conditions of the notice, including the required timing of the notice, are governed by the policy of insurance and cannot be altered by a certificate of insurance.

History. 2011-196, s. 3; 2021-177, s. 2.

Editor's Note.

Session Laws 2021-177, s. 2, effective January 1, 2022, recodified and rewrote former G.S. 58-3-150(d), (e), (f), and (g), as added by Session Laws 2011-196, s. 3, as this section.

Some of the cases cited under this section were decided under former G.S. 58-3-150 .

CASE NOTES

Validity of Unapproved Policy. —

The statute does not purport to deal with the validity of the contract of insurance, but with the insurance company. It does not say a policy shall be void unless approved by the Commissioner, but that it shall be unlawful for the company to issue such policy. Blount v. Royal Fraternal Ass'n, 163 N.C. 167 , 79 S.E. 299, 1913 N.C. LEXIS 142 (1913).

Certificates of Insurance Created No Additional Duty in Contract. —

Certificates of insurance (COIs) provided that they did not constitute a contract between the issuing insurer, authorized representative or producer, and the certificate holder, and the second and third COIs, which included references to collision or comprehensive coverage, were never sent to plaintiff before the collision giving rise to this case; these COIs did not create an additional duty in contract. D C Custom Freight, LLC v. Tammy A. Ross & Assocs., 273 N.C. App. 220, 848 S.E.2d 552, 2020 N.C. App. LEXIS 639 (2020).

Certificate of insurance, sent to a third party and never communicated to the insured, without any additional consideration, does not create additional contractual duties owed to the insured. D C Custom Freight, LLC v. Tammy A. Ross & Assocs., 273 N.C. App. 220, 848 S.E.2d 552, 2020 N.C. App. LEXIS 639 (2020).

§ 58-3-150. Forms to be approved by Commissioner.

  1. It is unlawful for any insurance company licensed and admitted to do business in this State to issue, sell, or dispose of any policy, contract, certificate, or certificate of insurance, or use applications in connection therewith, until the forms of the same have been submitted to and approved by the Commissioner, and copies filed in the Department. If a policy form filing is disapproved by the Commissioner, the Commissioner may return the filing to the filer. As used in this section, “policy form” includes endorsements, riders, or amendments to policies that have already been approved by the Commissioner.
  2. With respect to group and blanket accident and health insurance, group life insurance, and group annuity policies issued and delivered to a trust or to an association outside of this State and covering persons resident in this State, the group certificates to be delivered or issued for delivery in this State shall be filed with and approved by the Commissioner pursuant to subsection (a) of this section.
  3. If not submitted electronically, all contracts, literature, advertising materials, letters, and other documents submitted to the Department to comply with the filing requirements of this Chapter or an administrative rule adopted pursuant to this Chapter shall be submitted on paper eight and one-half inches by eleven inches. Brochures and pamphlets shall not be stapled or bound.
  4. through (g) Recodified as G.S. 58-3-149 by Session Laws 2021-177, s. 2, effective January 1, 2022.

History. 1907, c. 879; 1913, c. 139; C.S., s. 6312; 1945, c. 377; 1987, c. 752, s. 7; 1989, c. 485, s. 9; 1991, c. 720, ss. 5, 51; 1993, c. 506, s. 1; 1998-211, s. 37.3(a); 2003-290, s. 3; 2011-196, s. 3; 2021-177, s. 2.

Effect of Amendments.

Session Laws 2011-196, s. 3, effective October 1, 2011, in the first sentence of subsection (a), deleted “or” preceding “contract” and inserted “or certificate of insurance”; and added subsections (d) through (g).

Session Laws 2021-177, s. 2, effective January 1, 2022, recodified and rewrote former subsection (d) and recodified former subsections (e), (f), and (g), as subsections (a), (b), (c), and (e), respectively, of G.S. 58-3-149 .

CASE NOTES

Unfair and Deceptive Trade Practices. —

Bank subsidiary committed an unfair and deceptive trade practice by selling single-premium credit insurance (SPCI) to borrowers in association with mortgage loans having terms greater than 15 years because the SPCI were not approved by the North Carolina Department of Insurance. Richardson v. Bank of Am., N.A., 182 N.C. App. 531, 643 S.E.2d 410, 2007 N.C. App. LEXIS 809 (2007).

Plaintiff could not show reliance because revised certificates of insurance were never seen by defendant prior to the accident and the only document plaintiff received from defendant provided no representation regarding the insurance coverage in dispute; while plaintiff argued that its rental of trucks from a company showed reliance because the company agreed to rentals on condition that plaintiff have collision coverage, this attenuated connection was insufficient to establish a factual dispute regarding plaintiff’s reliance. D C Custom Freight, LLC v. Tammy A. Ross & Assocs., 273 N.C. App. 220, 848 S.E.2d 552, 2020 N.C. App. LEXIS 639 (2020).

Exclusion Not Void Despite Failure to Obtain Approval. —

Surplus insurer’s failure to get advance form approval did not result in the absolute pollution exclusion being void. Home Indem. Co. v. Hoechst Celanese Corp., 128 N.C. App. 226, 494 S.E.2d 768, 1998 N.C. App. LEXIS 23 (1998).

Nowhere does this section declare that all unapproved policy provisions are void and unenforceable. Home Indem. Co. v. Hoechst Celanese Corp., 128 N.C. App. 226, 494 S.E.2d 768, 1998 N.C. App. LEXIS 23 (1998).

§ 58-3-151. Deemer provisions.

No entity subject to the Commissioner’s jurisdiction and regulation shall be fined or penalized by the Commissioner for using forms, contracts, schedules of premiums, or other documents required to be filed and approved under this Chapter or for executing contracts required to be filed and approved under this Chapter if those forms, contracts, schedules of premiums, or other documents have been by law deemed to have been approved, and the entity has notified the Commissioner before using the filing or executing the contract that the law has deemed the filing or the contract to be approved.

History. 2001-334, s. 14.

§ 58-3-152. Excess liability policies; uninsured and underinsured motorist coverages.

With respect to policy forms that provide excess liability coverage, an insurer may limit or exclude coverage for uninsured motorists as provided in G.S. 20-279.21(b)(3) and for underinsured motorists as provided in G.S. 20-279.21(b)(4).

History. 1997-396, s. 1.

§ 58-3-155. Business transacted with insurer-controlled brokers.

  1. As used in this section:
    1. “Broker” means a person who, being a licensed agent, obtains insurance for another party through a duly authorized agent of an insurer that is licensed to do business in this State but for which the broker is not authorized to act as agent.
    2. “Control” or “controlled” means the direct or indirect possession of the power to direct or cause the direction of the management and policies of a person, whether through the ownership of voting securities, by contract other than a commercial contract for goods or nonmanagement services, or otherwise, unless the power is the result of an official position with or a corporate office held by the person. Control is presumed to exist if any person directly or indirectly owns, controls, holds with the power to vote, or holds proxies representing ten percent (10%) or more of the voting securities of any other person.
  2. The Commissioner may determine, after furnishing all persons in interest notice and opportunity to be heard and making specific findings of fact to support that determination, that control exists in fact, notwithstanding the absence of a presumption to that effect. The Commissioner may determine upon application that any person does not or will not upon the taking of some proposed action control another person. The Commissioner may prospectively revoke or modify that determination, after notice and opportunity to be heard whenever in the Commissioner’s judgment revocation or modification is consistent with this section.
  3. No licensed property or casualty insurer that has control of a broker may accept insurance from the broker in any transaction in which the broker, when the insurance is placed, is acting as such on behalf of the insured for any compensation, commission, or thing of value unless the broker, before the effective date of the coverage, delivers written notice to the prospective insured disclosing the relationship between the insurer and broker. The disclosure must be signed by the insured and must be retained in the insurer’s underwriting file until the completion and release of the examination report under G.S. 58-2-131 through G.S. 58-2-134 for the period in which the coverage is in effect. If the insurance is placed through a subbroker that is not a controlled broker, the controlling insurer shall retain in its records a signed commitment from the subbroker that the subbroker is aware of the relationship between the insurer and the broker and that the subbroker has notified or will notify the insured.
  4. This section does not affect the rights of policyholders, claimants, creditors, or other third parties.

History. 1991, c. 681, s. 9; 1999-132, s. 11.1.

§ 58-3-160. Sale of company or major reorganization; license to be restricted.

The Commissioner shall restrict the license by prohibiting new or renewal insurance business transacted in this State by any licensed insurer that, in anticipation of a sale of the insurer to new owners or a major reorganization of the business or management of the insurer, transfers all of its existing insurance business to another insurer through an assumption reinsurance agreement or does not write any new insurance business for over one year. The restriction shall remain in force until after the insurer has filed the following information with the Commissioner and the Commissioner has granted approval:

  1. Biographical information in a form acceptable to the Commissioner for each new owner, director, or management person;
  2. A detailed and complete plan of operation describing the kinds of insurance to be written and the method in which the reorganized insurer will perform its various functions;
  3. Financial projections of the anticipated operational results of the reorganized insurer for the succeeding three years based on the capitalization of the reorganized insurer and its plan of operation, which must be prepared by a properly qualified individual, be in sufficient detail for a complete analysis to be performed, and be accompanied by a list of the assumptions used in making the projections; and
  4. Any other information the Commissioner considers to be pertinent for a proper analysis of the reorganized insurer.

History. 1991, c. 681, s. 10.

§ 58-3-165. Business transacted with producer-controlled property or casualty insurers.

  1. As used in this section:
    1. “Accredited state” means a state in which the insurance department or regulatory agency has qualified as meeting the minimum financial regulatory standards promulgated and established from time to time by the NAIC.
    2. “Captive insurer” means an insurance company that is owned by another organization and whose exclusive purpose is to insure risks of the parent organization and affiliated companies. In the case of groups and associations, “captive insurer” means an insurance organization that is owned by the insureds, and whose exclusive purpose is to insure risks of member organizations or group members and their affiliates. “Captive insurer” does not include a risk retention group licensed under Part 9 of Article 10 of this Chapter.
    3. “Control” and its cognates mean the direct or indirect possession of the power to direct or cause the direction of the management and policies of a person, whether through the ownership of voting securities, by contract other than a commercial contract for goods or nonmanagement services, or otherwise, unless the power is the result of an official position with or corporate office held by the person. Control is presumed to exist if any person directly or indirectly owns, controls, holds with the power to vote, or holds proxies representing ten percent (10%) or more of the voting securities of any other person.
    4. “Controlled insurer” means an insurer that is controlled, directly or indirectly, by a producer.
    5. “Controlling producer” means a producer who, directly or indirectly, controls an insurer.
    6. “Insurer” means any person licensed to write property or casualty insurance in this State. “Insurer” includes a risk retention group licensed under Part 9 of Article 10 of this Chapter but excludes a residual market mechanism, a joint underwriting authority, and a captive insurer.
    7. “Producer” means an insurance broker or brokers or any other person, when, for any compensation, commission, or other thing of value, that person acts or aids in any manner in soliciting, negotiating, or procuring the making of any insurance contract on behalf of an insured other than that person. “Producer” does not mean an exclusive agent or any independent agent acting on behalf of a controlled insurer, including any subagent or representative of the agent, who acts as such in the solicitation of, negotiation for, or procurement or making of an insurance contract, if the agent is not also acting in the capacity of an insurance broker in the transaction in question.
  2. The Commissioner may determine, after furnishing all persons in interest notice and opportunity to be heard and making specific findings of fact to support the determination, that control exists in fact, notwithstanding the absence of a presumption to that effect. The Commissioner may determine upon application that any person does not or will not upon the taking of some proposed action control another person. The Commissioner may prospectively revoke or modify that determination, after notice and opportunity to be heard, whenever in the Commissioner’s judgment revocation or modification is consistent with this section.
  3. This section applies to insurers that are either domiciled in this State or domiciled in a state that is not an accredited state having in effect a substantially similar law. The provisions of Article 19 of this Chapter, to the extent they are not superseded by this section, apply to all parties within holding company systems subject to this section.
  4. The provisions of this section apply if, in any calendar year, the aggregate amount of gross written premiums on business placed with a controlled insurer by a controlling producer is equal to or greater than five percent (5%) of the admitted assets of the controlled insurer, as reported in the controlled insurer’s most recent annual statement or its quarterly statement filed as of September 30 of the prior year. The provisions of this section do not apply if:
    1. The controlling producer places insurance only with the controlled insurer, or only with the controlled insurer and a member or members of the controlled insurer’s holding company system, or the controlled insurer’s parent, affiliate, or subsidiary and receives no compensation based upon the amount of premiums written in connection with that insurance; and the controlling producer accepts insurance placements only from nonaffiliated subproducers, and not directly from insureds; and
    2. The controlled insurer, except for insurance business written through a residual market mechanism, accepts insurance business only from a controlling producer, a producer controlled by the controlled insurer, or a producer that is a subsidiary of the controlled insurer.
  5. A controlled insurer shall not accept business from a controlling producer and a controlling producer shall not place business with a controlled insurer unless there is a written contract between the producer and the insurer specifying the responsibilities of each party, and unless the contract has been approved by the board of directors of the insurer and contains all of the following minimum provisions:
    1. The insurer may terminate the contract for cause, upon written notice to the producer. The insurer shall suspend the producer’s authority to write business during the pendency of any dispute regarding the cause for the termination.
    2. The producer shall render accounts to the insurer detailing all material transactions, including information necessary to support all commissions, charges, and other fees received by, or owing to, the producer.
    3. The producer shall remit all funds due under the contract terms to the insurer on at least a monthly basis. The due date shall be fixed so that premiums or installments of premiums collected shall be remitted no later than 90 days after the effective date of any policy placed with the insurer under this contract.
    4. The producer shall hold all funds collected for the insurer’s account in a fiduciary capacity, in one or more appropriately identified bank accounts in banks that are members of the Federal Reserve System, in accordance with the provisions of this Chapter as applicable. Funds of a producer who is not required to be licensed in this State shall be maintained in compliance with the requirements of the producer’s domiciliary jurisdiction.
    5. The producer shall maintain separately identifiable records of business written for the insurer.
    6. The producer shall not assign the contract in whole or in part.
    7. The insurer shall provide the producer with its underwriting standards, rules and procedures, the manual setting forth the rates to be charged, and the conditions for the acceptance or rejection of risks. The producer shall adhere to the standards, rules, procedures, rates, and conditions. The standards, rules, procedures, rates, and conditions shall be the same as those applicable to comparable business placed with the insurer by a producer other than a controlling producer.
    8. The rates and terms of the producer’s commissions, charges, or other fees and the purposes for the charges or fees. The rates of the commissions, charges, and other fees shall be no greater than those applicable to comparable business placed with the insurer by producers other than controlling producers. For the purposes of this subdivision and subdivision (7) of this subsection, “comparable business” includes the same lines of insurance, same kinds of insurance, same kinds of risks, similar policy limits, and similar quality of business.
    9. If the contract provides that the producer, on insurance business placed with the insurer, is to be compensated contingent upon the insurer’s profits on that business, then the compensation shall not be determined and paid until at least five years after the premiums on liability insurance are earned and at least one year after the premiums are earned on any other insurance. In no event shall the commissions be paid until the adequacy of the insurer’s reserves on remaining claims has been independently verified under subsection (g) of this section.
    10. A limit on the producer’s writings in relation to the insurer’s surplus and total writings. The insurer may establish a different limit for each line or subline of business. The insurer shall notify the producer when the applicable limit is approached and shall not accept business from the producer if the limit is reached. The producer shall not place business with the insurer if it has been notified by the insurer that the limit has been reached.
    11. The producer may negotiate but shall not bind reinsurance on behalf of the insurer on business the producer places with the insurer; however, the producer may bind facultative reinsurance contracts under obligatory facultative agreements if the producer’s contract with the insurer contains underwriting guidelines including, for both reinsurance assumed and ceded, a list of reinsurers with which the automatic agreements are in effect, the coverages and amounts or percentages that may be reinsured, and commission schedules.
  6. Every controlled insurer shall have an audit committee, consisting of independent directors, of the insurer’s board of directors. The audit committee shall meet annually with the insurer’s management, the insurer’s independent certified public accountants, and an independent casualty actuary or another independent loss reserve specialist acceptable to the Commissioner, to review the adequacy of the insurer’s loss reserves.
  7. In addition to any other required loss reserve certification, the controlled insurer shall, on or before April 1 of each year, file with the Commissioner an opinion of an independent casualty actuary or of another independent loss reserve specialist acceptable to the Commissioner, reporting loss ratios for each kind of insurance written and attesting to the adequacy of loss reserves established for losses incurred and outstanding and for incurred but not reported losses as of the end of the prior calendar year on business placed by the producer.
  8. The controlled insurer shall report annually to the Commissioner the amount of commissions paid to the controlling producer, the percentage that amount represents of the net premiums written, and comparable amounts and percentages paid to noncontrolling producers for placements of the same kinds of insurance.
  9. The controlling producer, before the effective date of any policy, shall deliver written notice to the prospective insured disclosing the relationship between the producer and the controlled insurer:  However, if the business is placed through a subproducer who is not a controlling producer, the controlling producer shall retain in the controlling producer’s records a signed commitment from the subproducer that the subproducer is aware of the relationship between the insurer and the producer and that the subproducer has or will notify the prospective insured.
  10. If the Commissioner believes that a controlling producer or any other person has not materially complied with this section or with any rule adopted or order issued under this section, after notice and opportunity to be heard, the Commissioner may order the controlling producer to stop placing business with the controlled insurer. If it is found that, because of the material noncompliance, the controlled insurer or any policyholder of the controlled insurer has suffered any loss or damage, the Commissioner may maintain a civil action or intervene in an action brought by or on behalf of the insurer or policyholder for recovery of compensatory damages for the benefit of the insurer or policyholder or other appropriate relief.
  11. If an order for liquidation or rehabilitation of the controlled insurer has been entered under Article 30 of this Chapter, and the receiver appointed under that order believes that the controlling producer or any other person has not materially complied with this section or any rule adopted or order issued under this section, and the insurer suffered any loss or damage therefrom, the receiver may maintain a civil action for recovery of damages or other appropriate sanctions for the benefit of the insurer.
  12. In addition to any other remedies provided in this section, whenever the Commissioner believes that a person has not materially complied with this section, the Commissioner may institute a proceeding under G.S. 58-2-60 or under G.S. 58-2-70 . In addition to the civil penalty or restitution proceedings provided for in G.S. 58-2-70 , the Commissioner may issue a cease and desist order against the person.
  13. This section does not affect the Commissioner’s right to impose any other penalties provided for in this Chapter nor the rights of policyholders, claimants, creditors, or other third parties.
  14. Controlled insurers and controlling producers who are not in compliance with subsection (e) of this section on October 1, 1991, have until December 1, 1991, to come into compliance and shall comply with subsection (i) of this section beginning with all policies written or renewed on or after December 1, 1991.

History. 1991, c. 681, s. 28; c. 720, s. 92; 2014-65, s. 20.

Effect of Amendments.

Session Laws 2014-65, s. 20, effective July 1, 2014, added the last sentence in subdivision (a)(2); and rewrote the second sentence in subdivision (a)(6), which read “Insurer” does not mean a risk retention group under Article 22 of this Chapter, residual market mechanism, joint underwriting authority, nor captive insurer.”

§ 58-3-167. Applicability of acts of the General Assembly to health benefit plans.

  1. As used in this section:
    1. “Health benefit plan” means an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; a plan provided by a multiple employer welfare arrangement; or a plan provided by another benefit arrangement, to the extent permitted by the Employee Retirement Income Security Act of 1974, as amended, or by any waiver of or other exception to that act provided under federal law or regulation. “Health benefit plan” does not mean any plan implemented or administered by the North Carolina or United States Department of Health and Human Services, or any successor agency, or its representatives. “Health benefit plan” does not mean any plan implemented or administered by the State Health Plan for Teachers and State Employees. “Health benefit plan” does not mean any plan consisting of one or more of any combination of benefits described in G.S. 58-68-25(b).
    2. “Insurer” includes an insurance company subject to this Chapter, a service corporation organized under Article 65 of this Chapter, a health maintenance organization organized under Article 67 of this Chapter, and a multiple employer welfare arrangement subject to Article 50A of this Chapter.
  2. Whenever a law is enacted by the General Assembly on or after October 1, 1999 that applies to a health benefit plan, the term “health benefit plan” shall be defined for purposes of that law as provided in subsection (a) of this section unless that law provides a different definition or otherwise expressly provides that the definition in this section is not applicable.
  3. Whenever a law is enacted by the General Assembly that applies to health benefit plans that are delivered, issued for delivery, or renewed on and after a certain date, the renewal of a health benefit plan is presumed to occur on each anniversary of the date on which coverage was first effective on the person or persons covered by the health benefit plan.

History. 1999-294, s. 5; 1999-456, s. 16; 2007-298, s. 7.2; 2007-484, s. 43.5; 2016-104, s. 8; 2019-202, s. 8.

Editor’s Note.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (a)(2).

Effect of Amendments.

Session Laws 2007-298, s. 7.2, as amended by Session Laws 2007-484, s. 43.5, effective October 1, 2007, rewrote subdivision (a)(1).

Session Laws 2016-104, s. 8, effective July 22, 2016, in subdivision (a)(1), inserted the third sentence. See editor’s note for applicability.

§ 58-3-168. Coverage for postmastectomy inpatient care.

  1. Every entity providing a health benefit plan that provides coverage for mastectomy, including coverage for postmastectomy inpatient care, shall ensure that the decision whether to discharge the patient following mastectomy is made by the attending physician in consultation with the patient, and shall further ensure that the length of postmastectomy hospital stay is based on the unique characteristics of each patient taking into consideration the health and medical history of the patient.
  2. As used in this section, “health benefit plans” means accident and health insurance policies or certificates; nonprofit hospital or medical service corporation contracts; health, hospital, or medical service corporation plan contracts; health maintenance organization (HMO) subscriber contracts; and plans provided by a MEWA or plans provided by other benefit arrangements, to the extent permitted by ERISA.
  3. As used in this section, “mastectomy” means the surgical removal of all or part of a breast as a result of breast cancer or breast disease.

History. 1997-440, s. 1.

Editor’s Note.

Session Laws 1997-440, s. 1, enacted as G.S. 58-3-171 .1, was codified as this section at the direction of the Revisor of Statutes.

§ 58-3-169. Required coverage for minimum hospital stay following birth.

  1. Definitions. —  As used in this section:
    1. “Attending providers” includes:
      1. The obstetrician-gynecologists, pediatricians, family physicians, and other physicians primarily responsible for the care of a mother and newborn; and
      2. The nurse midwives and nurse practitioners primarily responsible for the care of a mother and her newborn child in accordance with State licensure and certification laws.
    2. “Health benefit plan” means an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; a plan provided by a multiple employer welfare arrangement; or a plan provided by another benefit arrangement, to the extent permitted by the Employee Retirement Income Security Act of 1974, as amended, or by any waiver of or other exception to that Act provided under federal law or regulation. “Health benefit plan” does not mean any of the following kinds of insurance:
      1. Accident,
      2. Credit,
      3. Disability income,
      4. Long-term or nursing home care,
      5. Medicare supplement,
      6. Specified disease,
      7. Dental or vision,
      8. Coverage issued as a supplement to liability insurance,
      9. Workers’ compensation,
      10. Medical payments under automobile or homeowners, and
      11. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
      12. Hospital income or indemnity.
    3. “Insurer” means an insurance company subject to this Chapter, a service corporation organized under Article 65 of this Chapter, a health maintenance organization organized under Article 67 of this Chapter, and a multiple employer welfare arrangement subject to Article 50A of this Chapter.
  2. In General. —  Except as provided in subsection (c) of this section, an insurer that provides a health benefit plan that contains maternity benefits, including benefits for childbirth, shall ensure that coverage is provided with respect to a mother who is a participant, beneficiary, or policyholder under the plan and her newborn child for a minimum of 48 hours of inpatient length of stay following a normal vaginal delivery, and a minimum of 96 hours of inpatient length of stay following a cesarean section, without requiring the attending provider to obtain authorization from the insurer or its representative.
  3. Exception. —  Notwithstanding subsection (b) of this section, an insurer is not required to provide coverage for postdelivery inpatient length of stay for a mother who is a participant, beneficiary, or policyholder under the insurer’s health benefit plan and her newborn child for the period referred to in subsection (b) of this section if:
    1. A decision to discharge the mother and her newborn child before the expiration of the period is made by the attending provider in consultation with the mother; and
    2. The health benefit plan provides coverage for postdelivery follow-up care as described in subsections (d) and (e) of this section.
  4. Postdelivery Follow-Up Care. —  In the case of a decision to discharge a mother and her newborn child from the inpatient setting before the expiration of 48 hours following a normal vaginal delivery or 96 hours following a cesarean section, the health benefit plan shall provide coverage for timely postdelivery care. This health care shall be provided to a mother and her newborn child by a registered nurse, physician, nurse practitioner, nurse midwife, or physician assistant experienced in maternal and child health in:
    1. The home, a provider’s office, a hospital, a birthing center, an intermediate care facility, a federally qualified health center, a federally qualified rural health clinic, or a State health department maternity clinic; or
    2. Another setting determined appropriate under federal regulations promulgated under Title VI of Public Law 104-204.

      The attending provider in consultation with the mother shall decide the most appropriate location for follow-up care.

  5. Timely Care. —  As used in subsection (d) of this section, “timely postdelivery care” means health care that is provided:
    1. Following the discharge of a mother and her newborn child from the inpatient setting; and
    2. In a manner that meets the health care needs of the mother and her newborn child, that provides for the appropriate monitoring of the conditions of the mother and child, and that occurs not later than the 72-hour period immediately following discharge.
  6. Prohibitions. —  An insurer shall not:
    1. Deny enrollment, renewal, or continued coverage with respect to its health benefit plan to a mother and her newborn child who are participants, beneficiaries, or policyholders, based on compliance with this section;
    2. Provide monetary payments or rebates to mothers to encourage the mothers to request less than the minimum coverage required under this section;
    3. Penalize or otherwise reduce or limit the reimbursement of an attending provider because the provider provided treatment to an individual policyholder, participant, or beneficiary in accordance with this section; or
    4. Provide monetary or other incentives to an attending provider to induce the provider to provide treatment to an individual policyholder, participant, or beneficiary in a manner inconsistent with this section.
  7. Effect on Mother. —  Nothing in this section requires that a mother who is a participant, beneficiary, or policyholder covered under this section:
    1. Give birth in a hospital; or
    2. Stay in the hospital for a fixed period of time following the birth of her child.
  8. Level and Type of Reimbursements. —  Nothing in this section prevents an insurer from negotiating the level and type of reimbursement with an attending provider for care provided in accordance with this section.

History. 1997-259, s. 19; 2019-202, s. 8.

Editor’s Note.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (a)(3).

Legal Periodicals.

For article, “Drive-Through Deliveries: Is ‘Consumer Protection’ Just What the Doctor Ordered?”, see 78 N.C.L. Rev. 5 (1999).

§ 58-3-170. Requirements for maternity coverage.

  1. Every entity providing a health benefit plan that provides maternity coverage in this State shall provide benefits for the necessary care and treatment related to maternity that are no less favorable than benefits for physical illness generally.

    (a1) Repealed by Session Laws 1997-259, s. 20.

  2. As used in this section, “health benefit plans” means accident and health insurance policies or certificates; nonprofit hospital or medical service corporation contracts; health, hospital, or medical service corporation plan contracts; health maintenance organization (HMO) subscriber contracts; and plans provided by a MEWA or plans provided by other benefit arrangements, to the extent permitted by ERISA.

History. 1993, c. 506, s. 2; 1995, c. 517, s. 3.1; 1997-259, s. 20.

Editor’s Note.

The subsection (a1) designation was assigned at the direction of the Revisor of Statutes, the designation in Session Laws 1995, c. 517, s. 3.1 having been (b).

§ 58-3-171. Uniform claim forms.

  1. All claims submitted by health care providers to health benefit plans shall be submitted on a uniform form or format that shall be developed by the Department and approved by the Commissioner. Additional information beyond that contained on the uniform form or format may be collected subject to rules adopted by the Commissioner. This section applies to the submission of claims in writing and by electronic means.
  2. After consultation with the North Carolina Industrial Commission, the Commissioner may include workers’ compensation insurance policies as “health benefit plans” for the purpose of administering the provisions of this section.
  3. For purposes of this section, “health benefit plans” means accident and health insurance policies or certificates; nonprofit hospital or medical service corporation contracts; health maintenance organization (HMO) subscriber contracts and other plans provided by managed-care organizations; plans provided by a MEWA or plans provided by other benefit arrangements, to the extent permitted by ERISA; the State Health Plan for Teachers and State Employees and any optional plans or programs operating under Part 2 of Article 3 of Chapter 135 of the General Statutes; and medical payment coverages under homeowners and automobile insurance policies.

History. 1993, c. 529, s. 4.2; 2007-298, s. 8.2; 2007-323, s. 28.22A(o); 2007-345, s. 12.

Effect of Amendments.

Session Laws 2007-298, s. 8.2, effective July 28, 2007, inserted “and any optional plans or programs operating under Part 2 of Article 3 of Chapter 135 of the General Statutes” near the end of subsection (c).

Session Laws 2007-323, s. 28.22A(o), as amended by Session Laws 2007-345, s. 12, effective July 1, 2008, substituted “State Health Plan for Teachers and State Employees” for “Teachers’ and State Employees’ Comprehensive Major Medical Plan” in subsection (c).

§ 58-3-172. Notice of claim denied.

  1. For all claims denied for health care provider services under health benefit plans, written notification of the denied claim shall be given to the insured and to the health care provider submitting the claim if the health care provider would otherwise be eligible for payment. This subsection does not apply to insurers subject to G.S. 58-3-225 .
  2. For purposes of this section, “health benefit plans” means accident and health insurance policies or certificates; nonprofit hospital or medical service corporation contracts; health, hospital, or medical service corporation plan contracts; health maintenance organization (HMO) subscriber contracts and other plans provided by managed-care organizations; plans provided by a MEWA or plans provided by other benefit arrangements, to the extent permitted by ERISA; and the State Health Plan for Teachers and State Employees and any optional plans or programs operating under Part 2 of Article 3 of Chapter 135 of the General Statutes.

History. 1993, c. 529, s. 4.2; 1993 (Reg. Sess., 1994), c. 678, s. 6; 2000-162, s. 4(c); 2007-298, s. 8.3; 2007-323, s. 28.22A(o); 2007-345, s. 12.

Effect of Amendments.

Session Laws 2007-298, s. 8.3, effective July 28, 2007, added “and any optional plans or programs operating under Part 2 of Article 3 of Chapter 135 of the General Statutes” at the end of subsection (b).

Session Laws 2007-323, s. 28.22A(o), as amended by Session Laws 2007-345, s. 12, effective July 1, 2008, substituted “State Health Plan for Teachers and State Employees” for “Teachers’ and State Employees’ Comprehensive Major Medical Plan” in subsection (b).

§ 58-3-173. [Repealed]

Repealed by Session Laws 1997-259, s. 24.

§ 58-3-174. Coverage for bone mass measurement for diagnosis and evaluation of osteoporosis or low bone mass.

  1. Every entity providing a health benefit plan shall provide coverage for a qualified individual for scientifically proven and approved bone mass measurement for the diagnosis and evaluation of osteoporosis or low bone mass. The same deductibles, coinsurance, and other limitations as apply to similar services covered under the plan shall apply to coverage for bone mass measurement.
  2. A health benefit plan may provide that bone mass measurement will be covered if at least 23 months have elapsed since the last bone mass measurement was performed, except that a plan must provide coverage for follow-up bone mass measurement performed more frequently than every 23 months if the follow-up measurement is medically necessary. Conditions under which more frequent bone mass measurement coverage may be medically necessary include, but are not limited to:
    1. Monitoring beneficiaries on long-term glucocorticoid therapy of more than three months.
    2. Allowing for a central bone mass measurement to determine the effectiveness of adding an additional treatment regimen for a qualified individual who is proven to have low bone mass so long as the bone mass measurement is performed 12 to 18 months from the start date of the additional regimen.
  3. Nothing in this section shall be construed to require health benefit plans to cover screening for nonqualified individuals.
  4. As used in this section, the term:
    1. “Bone mass measurement” means a scientifically proven radiologic, radioisotopic, or other procedure performed on a qualified individual to identify bone mass or detect bone loss for the purpose of initiating or modifying treatment.
    2. “Health benefit plan” means an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; a plan provided by a multiple employer welfare arrangement; or a plan provided by another benefit arrangement, to the extent permitted by the Employee Retirement Income Security Act of 1974, as amended, or by any waiver of or other exception to that act provided under federal law or regulation. “Health benefit plan” does not mean any plan implemented or administered by the North Carolina Department of Health and Human Services or the United States Department of Health and Human Services, or any successor agency, or its representatives. “Health benefit plan” also does not mean any of the following kinds of insurance:
      1. Accident
      2. Credit
      3. Disability income
      4. Long-term care or nursing home care
      5. Medicare supplement
      6. Specified disease
      7. Dental or vision
      8. Short-term limited duration coverage
      9. Coverage issued as a supplement to liability insurance
      10. Workers’ compensation
      11. Medical payments under automobile or homeowners
      12. Hospital income or indemnity
      13. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
    3. “Insurer” includes an insurance company subject to this Chapter, a service corporation organized under Article 65 of this Chapter, a health maintenance organization organized under Article 67 of this Chapter, and a multiple employer welfare arrangement subject to Article 50A of this Chapter.
    4. “Qualified individual” means any one or more of the following:
      1. An individual who is estrogen-deficient and at clinical risk of osteoporosis or low bone mass.
      2. An individual with radiographic osteopenia anywhere in the skeleton.
      3. An individual who is receiving long-term glucocorticoid (steroid) therapy.
      4. An individual with primary hyperparathyroidism.
      5. An individual who is being monitored to assess the response to or efficacy of commonly accepted osteoporosis drug therapies.
      6. An individual who has a history of low-trauma fractures.
      7. An individual with other conditions or on medical therapies known to cause osteoporosis or low bone mass.

History. 1999-197, s. 1; 2019-202, s. 8.

Editor’s Note.

Session Laws 1999-197, s. 1, made this section effective January 1, 2000 and applicable to health benefit plans that are delivered, issued for delivery, or renewed on and after January 1, 2000. For purposes of this act, renewal of a health benefit plan is presumed to occur on each anniversary of the date on which coverage was first effective on the person or persons covered by the health benefit plan.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (d)(3).

§ 58-3-175. Direct payment to government agencies.

  1. As used in this section, “health benefit plan” has the same meaning as in G.S. 58-50-110(11) and includes the State Health Plan for Teachers and State Employees and any optional plans or programs operating under Part 2 of Article 3 of Chapter 135 of the General Statutes.
  2. Every entity providing or administering a health benefit plan covering persons in this State shall make payment for health care services covered by the health benefit plan that are provided by any State, county, or city agency, directly to the agency providing the services.
  3. This section does not apply to the extent the agency providing the services has been paid for the services by or on behalf of the person receiving the services.
  4. Nothing in this section shall require any entity providing or administering a health benefit plan covering persons in this State to pay any agency directly:
    1. If the agency is outside of the health benefit plan’s service area;
    2. If the entity operates a program by which it only pays the health care provider directly upon the acceptance of certain rates and the agency does not accept said rates; or
    3. If the entity operates a program by which it provides, authorizes, or arranges for a covered person to receive health care from a designated provider or refers the covered person to a designated provider, and the agency is not a designated provider.

History. 1993, c. 41, s. 1; 2007-298, s. 8.4; 2007-323, s. 28.22A(o); 2007-345, s. 12.

Editor’s Note.

The number of this section was assigned by the Revisor of Statutes, the number in Session Laws 1993, c. 41, s. 1 having been 58-3-170.

Effect of Amendments.

Session Laws 2007-298, s. 8.4, effective July 28, 2007, added “and any optional plans or programs operating under Part 2 of Article 3 of Chapter 135 of the General Statutes” at the end of subsection (a).

Session Laws 2007-323, s. 28.22A(o), as amended by Session Laws 2007-345, s. 12, effective July 1, 2008, substituted “State Health Plan for Teachers and State Employees” for “Teachers’ and State Employees’ Comprehensive Major Medical Plan” in subsection (a).

§ 58-3-176. Treatment discussions not limited.

  1. An insurer shall not limit either of the following:
    1. The participating plan provider’s ability to discuss with an enrollee the clinical treatment options medically available, the risks associated with the treatments, or a recommended course of treatment.
    2. The participating plan provider’s professional obligations to patients as specified under the provider’s professional license.
  2. Nothing in this section shall be construed to expand or revise the scope of benefits covered by a health benefit plan.
  3. As used in this section:
    1. “Health benefit plan” means any of the following if written by an insurer: an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; or a plan provided by a multiple employer welfare arrangement. “Health benefit plan” does not mean any plan implemented or administered through the Department of Health and Human Services or its representatives. “Health benefit plan” also does not mean any of the following kinds of insurance:
      1. Accident.
      2. Credit.
      3. Disability income.
      4. Long-term or nursing home care.
      5. Medicare supplement.
      6. Specified disease.
      7. Dental or vision.
      8. Coverage issued as a supplement to liability insurance.
      9. Workers’ compensation.
      10. Medical payments under automobile or homeowners insurance.
      11. Hospital income or indemnity.
      12. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
    2. “Insurer” means an entity that writes a health benefit plan and that is an insurance company subject to this Chapter, a service corporation under Article 65 of this Chapter, a health maintenance organization under Article 67 of this Chapter, or a multiple employer welfare arrangement under Article 50A of this Chapter.

History. 1997-443, s. 11A.122; 1997-474, s. 1; 2019-202, s. 8.

Editor’s Note.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (c)(2).

§ 58-3-177. Uniform prescription drug identification cards.

  1. Every health benefit plan that provides coverage for prescription drugs or devices and that issues a prescription drug card, shall issue to its insureds a uniform prescription drug identification card. The uniform prescription drug identification card shall contain the information listed in subdivisions (1) through (7) of this subsection in the following order beginning at the top left margin of the card:
    1. The health benefit plan’s name and/or logo.
    2. The American National Standards Institute assigned Issuer Identification Number.
    3. The processor control number.
    4. The insured’s group number.
    5. The health benefit plan’s card issuer identifier.
    6. The insured’s identification number.
    7. The insured’s name.
  2. In addition to the information required under subsection (a), the uniform prescription drug card shall contain, in one of the lower-most elements on the back side of the card, the following information:
    1. The health benefit plan’s claims submission name and address.
    2. The health benefit plan’s help desk telephone number and name.Nothing in this section shall require a health benefit plan to violate a contractual agreement, service mark agreement, or trademark agreement.
  3. A new uniform prescription drug identification card as required under subsection (a) of this section shall be issued annually by a health benefit plan if there has been any change in the insured’s coverage in the previous 12 months. A change in the insured’s coverage shall include, but is not limited to, the addition or deletion of a dependent of the insured covered by a health benefit plan.
  4. Not later than January 1, 2003, the uniform prescription drug identification card provided under subsection (a) of this section shall contain one of the following mediums capable of the processing or adjudicating of a claim through electronic verification:
    1. A magnetic strip.
    2. A bar code.
    3. Any new technology available that is capable of processing or adjudicating a claim by electronic verification.
  5. As used in this section, “health benefit plan” means an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; a plan provided by a multiple employer welfare arrangement; or a plan provided by another benefit arrangement, to the extent permitted by the Employee Retirement Income Security Act of 1974, as amended, or by any waiver of or other exception to that Act provided under federal law or regulation. “Health benefit plan” does not mean any of the following kinds of insurance:
    1. Accident.
    2. Credit.
    3. Disability income.
    4. Long-term or nursing home care.
    5. Medicare supplement.
    6. Specified disease.
    7. Dental or vision.
    8. Coverage issued as a supplement to liability insurance.
    9. Workers’ compensation.
    10. Medical payments under automobile or homeowners.
    11. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
    12. Hospital income or indemnity.
  6. This section shall not apply to an entity that has its own facility and employs or contracts with physicians, pharmacists, nurses, and other health care personnel, to the extent that the entity dispenses prescription drugs or devices from its own pharmacies to its employees and to enrollees of its health benefit plan. This section does not apply to a health benefit plan that issues a single identification card to its insureds for all services covered under the plan.

History. 1999-343, s. 1.

Editor’s Note.

Session Laws 1999-343, s. 2, makes this section effective July 22, 1999, and, except as provided in G.S. 58-3-177(c) (now subsection (d)) as enacted in s. 1, applicable to health benefit plans that are delivered, issued for delivery, or renewed on and after July 1, 2000. For purposes of this act, renewal of a health benefit policy, contract, or plan is presumed to occur on each anniversary of the date on which coverage was first effective on the person or persons covered by the health benefit plan.

Subsections (b) to (f) were designated as such at the direction of the Revisor of Statutes, the designations in Session Laws 1999-343, s. 1 having been (a1) to (e).

§ 58-3-178. Coverage for prescription contraceptive drugs or devices and for outpatient contraceptive services; exemption for religious employers.

  1. Except as provided in subsection (e) of this section, every insurer providing a health benefit plan that provides coverage for prescription drugs or devices shall provide coverage for prescription contraceptive drugs or devices. Coverage shall include coverage for the insertion or removal of and any medically necessary examination associated with the use of the prescribed contraceptive drug or device. Except as otherwise provided in this subsection, the same deductibles, coinsurance, and other limitations as apply to prescription drugs or devices covered under the health benefit plan shall apply to coverage for prescribed contraceptive drugs or devices. A health benefit plan may require that the total coinsurance, based on the useful life of the drug or device, be paid in advance for those drugs or devices that are inserted or prescribed and do not have to be refilled on a periodic basis.
  2. Every insurer providing a health benefit plan that provides coverage for outpatient services provided by a health care professional shall provide coverage for outpatient contraceptive services. The same deductibles, coinsurance, and other limitations as apply to outpatient services covered under the health benefit plan shall apply to coverage for outpatient contraceptive services.
  3. As used in this section, the term:
    1. “Health benefit plan” means an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; a plan provided by a multiple employer welfare arrangement; or a plan provided by another benefit arrangement, to the extent permitted by the Employee Retirement Income Security Act of 1974, as amended, or by any waiver of or other exception to that Act provided under federal law or regulation. “Health benefit plan” does not mean any plan implemented or administered by the North Carolina Department of Health and Human Services or the United States Department of Health and Human Services, or any successor agency, or its representatives. “Health benefit plan” also does not mean any of the following kinds of insurance:
      1. Accident.
      2. Credit.
      3. Disability income.
      4. Long-term care or nursing home care.
      5. Medicare supplement.
      6. Specified disease.
      7. Dental or vision.
      8. Coverage issued as a supplement to liability insurance.
      9. Workers’ compensation.
      10. Medical payments under automobile or homeowners.
      11. Hospital income or indemnity.
      12. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
      13. Short-term limited duration health insurance policies as defined in Part 144 of Title 45 of the Code of Federal Regulations.
    2. “Insurer” includes an insurance company subject to this Chapter, a service corporation organized under Article 65 of this Chapter, a health maintenance organization organized under Article 67 of this Chapter, and a multiple employer welfare arrangement subject to Article 50A of this Chapter.
    3. “Outpatient contraceptive services” means consultations, examinations, procedures, and medical services provided on an outpatient basis and related to the use of contraceptive methods to prevent pregnancy.
    4. “Prescribed contraceptive drugs or devices” means drugs or devices that prevent pregnancy and that are approved by the United States Food and Drug Administration for use as contraceptives and obtained under a prescription written by a health care provider authorized to prescribe medications under the laws of this State. Prescription drugs or devices required to be covered under this section shall not include:
      1. The prescription drug known as “RU-486” or any “equivalent drug product” as defined in G.S. 90-85.27 .
      2. The prescription drug marketed under the name “Preven” or any “equivalent drug product” as defined in G.S. 90-85.27 .
  4. A health benefit plan subject to this section shall not do any of the following:
    1. Deny eligibility or continued eligibility to enroll or to renew coverage under the terms of the health benefit plan, solely for the purpose of avoiding the requirements of this section.
    2. Provide monetary payments or rebates to an individual participant or beneficiary to encourage the individual participant or beneficiary to accept less than the minimum protections available under this section.
    3. Penalize or otherwise reduce or limit the reimbursement of an attending provider because the provider prescribed contraceptive drugs or devices, or provided contraceptive services in accordance with this section.
    4. Provide incentives, monetary or otherwise, to an attending provider to induce the provider to withhold from an individual participant or beneficiary contraceptive drugs, devices, or services.
  5. A religious employer may request an insurer providing a health benefit plan to provide to the religious employer a health benefit plan that excludes coverage for prescription contraceptive drugs or devices that are contrary to the employer’s religious tenets. Upon request, the insurer shall provide the requested health benefit plan. An insurer providing a health benefit plan requested by a religious employer pursuant to this section shall provide written notice to each person covered under the health benefit plan that prescription contraceptive drugs or devices are excluded from coverage pursuant to this section at the request of the employer. The notice shall appear, in not less than 10-point type, in the health benefit plan, application, and sales brochure for the health benefit plan. Nothing in this subsection authorizes a health benefit plan to exclude coverage for prescription drugs ordered by a health care provider with prescriptive authority for reasons other than contraceptive purposes, or for prescription contraception that is necessary to preserve the life or health of a person covered under the plan. As used in this subsection, the term “religious employer” means an entity for which all of the following are true:
    1. The entity is organized and operated for religious purposes and is tax exempt under section 501(c)(3) of the U.S. Internal Revenue Code.
    2. The inculcation of religious values is one of the primary purposes of the entity.
    3. The entity employs primarily persons who share the religious tenets of the entity.

History. 1999-231, s. 1; 1999-456, s. 15(a); 2015-27, s. 4; 2019-202, s. 8.

Editor’s Note.

Session Laws 1999-231, s. 3, contains a severability clause.

Session Laws 1999-231, s. 4, made this section effective January 1, 2000 and applicable to health benefit plans that are delivered, issued for delivery, or renewed on and after that date. For purposes of this act, renewal of a health benefit policy, contract, or plan is presumed to occur on each anniversary of the date on which coverage was first effective on the person or persons covered by the health benefit plan.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (c)(2).

Effect of Amendments.

Session Laws 2015-27, s. 4, effective October 1, 2015, substituted “G.S. 90-85.27” for “G.S. 90-85.27(1)” at the end of subdivisions (c)(4)a. and (c)(4)b.

Legal Periodicals.

For note, “Controversy Aroused: North Carolina Mandates Insurance Coverage of Contraceptives in the Wake of Viagra,” see 79 N.C.L. Rev. 779 (2001).

§ 58-3-179. Coverage for colorectal cancer screening.

  1. Every health benefit plan, as defined in G.S. 58-3-167 , shall provide coverage for colorectal cancer examinations and laboratory tests for cancer, in accordance with the most recently published American Cancer Society guidelines or guidelines adopted by the North Carolina Advisory Committee on Cancer Coordination and Control for colorectal cancer screening, for any nonsymptomatic covered individual who is:
    1. At least 50 years of age, or
    2. Less than 50 years of age and at high risk for colorectal cancer according to the most recently published colorectal cancer screening guidelines of the American Cancer Society or guidelines adopted by the North Carolina Advisory Committee on Cancer Coordination and Control.The same deductibles, coinsurance, and other limitations as apply to similar services covered under the plan apply to coverage for colorectal examinations and laboratory tests required to be covered under this section.
  2. Reserved for future codification purposes.

History. 2001-116, s. 1.

Editor’s Note.

Session Laws 2001-116, s. 3, which enacted this section, provided: “This act becomes effective January 1, 2002, and applies to all health benefit plans that are delivered, issued for delivery, or renewed on and after that date. For the purposes of this act, renewal of a health benefit plan is presumed to occur on each anniversary of the date on which coverage was first effective on the person or persons covered by the health benefit plan.”

§ 58-3-180. Motor vehicle repairs; selection by claimant.

  1. A policy covering damage to a motor vehicle shall allow the claimant to select the repair service or source for the repair of the damage.
  2. The amount determined by the insurer to be payable under a policy covering damage to a motor vehicle shall be paid regardless of the repair service or source selected by the claimant.

    (b1) No insurer or insurer representative shall recommend the use of a particular motor vehicle repair service without clearly informing the claimant that (i) the claimant is under no obligation to use the recommended repair service, (ii) the claimant may use the repair service of the claimant’s choice, (iii) the amount determined by the insurer to be payable under the policy will be paid regardless of whether or not the claimant uses the recommended repair service, and (iv) that the insurer or insurer representative has, at the time the recommendations are made, a financial interest in the recommended motor vehicle repair service. No insurer shall require that the insured or claimant must have a damaged vehicle repaired at an insurer-owned motor vehicle repair service.

    (b2) The provisions of subsection (b1) of this section shall be included in nonfleet private passenger motor vehicle insurance policy forms promulgated by the Bureau and approved by the Commissioner.

  3. Any person who violates this section is subject to the applicable provisions of G.S. 58-2-70 and G.S. 58-33-46 , provided that the maximum civil penalty that can be assessed under G.S. 58-2-70 (d) for a violation of this section is two thousand dollars ($2,000).
  4. As used in this section, “insurer representative” includes an insurance agent, limited representative, broker, adjuster, and appraiser.

History. 1993, c. 525, s. 2; 2001-203, s. 26; 2001-451, s. 1; 2003-395, s. 1.

Editor’s Note.

The number of this section was assigned by the Revisor of Statutes, the number in Session Laws 1993, c. 506, s. 2 having been 58-3-170.

Subsections (b1), (b2), and (d), added by Session Laws 2001-451, s. 1, effective April 1, 2002, are applicable to policies issued or renewed on or after that date.

§ 58-3-181. Synchronization of prescription refills.

  1. Every health benefit plan that provides coverage for prescription drugs shall provide for synchronization of medication when it is agreed among the insured, the provider, and a pharmacist that synchronization of multiple prescriptions for the treatment of a chronic illness is in the best interest of the insured for the management or treatment of a chronic illness, provided all of the following apply:
    1. The medications are covered by the clinical coverage policy.
    2. The medications are used for treatment and management of chronic conditions, and the medications are subject to refills.
    3. The medications are not a Schedule II controlled substance or a Schedule III controlled substance containing hydrocodone.
    4. The medications meet all prior authorization criteria specific to the medications at the time of the synchronization request.
    5. The medications are of a formulation that can be effectively split over required short-fill periods to achieve synchronization.
    6. The medications do not have quantity limits or dose optimization criteria or requirements that would be violated in fulfilling synchronization.
  2. When applicable to permit synchronization, the health benefit plan shall apply a prorated daily cost-sharing rate to any medication dispensed by a network pharmacy pursuant to this section. Any dispensing fee shall not be prorated and shall be based on an individual prescription filled or refilled.
  3. The following definitions apply in this section:
    1. Health benefit plan. — As defined in G.S. 58-3-167 . The phrase also applies to limited-scope dental and vision insurance.
    2. Health care provider or provider. — As defined in G.S. 58-3-225(a)(4).
    3. Insured. — An individual who is eligible to receive benefits from the health benefit plan.
    4. Insurer. — As defined in G.S. 58-3-225(a)(5).

History. 2015-241, s. 20.2(a).

§ 58-3-185. Lien created for payment of past-due child support obligations.

  1. In the event that the Department of Health and Human Services or any other obligee, as defined in G.S. 110-129 , provides written notification to an insurance company authorized to issue policies of insurance pursuant to this Chapter that a claimant or beneficiary under a contract of insurance owes past-due child support and accompanies this information with a certified copy of the court order ordering support together with proof that the claimant or beneficiary is past due in meeting this obligation, there is created a lien upon any insurance proceeds in favor of the Department or obligee. This section shall apply only in those instances in which there is a nonrecurring payment of a lump-sum amount equal to or in excess of three thousand dollars ($3,000) or periodic payments with an aggregate amount that equals or exceeds three thousand dollars ($3,000).
  2. Liens arising under this section shall be subordinate to liens upon insurance proceeds for personal injuries arising under Article 9 of Chapter 44 of the General Statutes and valid health care provider claims covered by health benefit plans as defined in G.S. 58-3-172 . As used in this section, the term health benefit plans does not include disability income insurance.

History. 1995, c. 538, s. 6(a); 1995 (Reg. Sess., 1996), c. 674, ss. 1, 2; 1997-443, s. 11A.118(a).

Editor’s Note.

Session Laws 1995, c. 485, s. 6(a) was codified as this section at the direction of the Revisor of Statutes, the number in the 1995 act having been G.S. 44-49.1 .

§ 58-3-190. Coverage required for emergency care.

  1. Every insurer shall provide coverage for emergency services to the extent necessary to screen and to stabilize the person covered under the plan and shall not require prior authorization of the services if a prudent layperson acting reasonably would have believed that an emergency medical condition existed. Payment of claims for emergency services shall be based on the retrospective review of the presenting history and symptoms of the covered person.
  2. With respect to emergency services provided by a health care provider who is not under contract with the insurer, the services shall be covered if:
    1. A prudent layperson acting reasonably would have believed that a delay would worsen the emergency, or
    2. The covered person did not seek services from a provider under contract with the insurer because of circumstances beyond the control of the covered person.
  3. An insurer that has given prior authorization for emergency services shall cover the services and shall not retract the authorization after the services have been provided unless the authorization was based on a material misrepresentation about the covered person’s health condition made by the provider of the emergency services or the covered person.
  4. Coverage of emergency services shall be subject to coinsurance, co-payments, and deductibles applicable under the health benefit plan. An insurer shall not impose cost-sharing for emergency services provided under this section that differs from the cost-sharing that would have been imposed if the physician or provider furnishing the services were a provider contracting with the insurer.
  5. Both the emergency department and the insurer shall make a good faith effort to communicate with each other in a timely fashion to expedite postevaluation or poststabilization services in order to avoid material deterioration of the covered person’s condition within a reasonable clinical confidence, or with respect to a pregnant woman, to avoid material deterioration of the condition of the unborn child within a reasonable clinical confidence.
  6. Insurers shall provide information to their covered persons on all of the following:
    1. Coverage of emergency medical services.
    2. The appropriate use of emergency services, including the use of the “911” system and other telephone access systems utilized to access prehospital emergency services.
    3. Any cost-sharing provisions for emergency medical services.
    4. The process and procedures for obtaining emergency services, so that covered persons are familiar with the location of in-plan emergency departments and with the location and availability of other in-plan settings at which covered persons may receive medical care.
  7. As used in this section, the term:
    1. “Emergency medical condition” means a medical condition manifesting itself by acute symptoms of sufficient severity, including, but not limited to, severe pain, or by acute symptoms developing from a chronic medical condition that would lead a prudent layperson, possessing an average knowledge of health and medicine, to reasonably expect the absence of immediate medical attention to result in any of the following:
      1. Placing the health of an individual, or with respect to a pregnant woman, the health of the woman or her unborn child, in serious jeopardy.
      2. Serious impairment to bodily functions.
      3. Serious dysfunction of any bodily organ or part.
    2. “Emergency services” means health care items and services furnished or required to screen for or treat an emergency medical condition until the condition is stabilized, including prehospital care and ancillary services routinely available to the emergency department.
    3. “Health benefit plan” means any of the following if written by an insurer: an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; or a plan provided by a multiple employer welfare arrangement. “Health benefit plan” does not mean any plan implemented or administered through the Department of Health and Human Services or its representatives. “Health benefit plan” also does not mean any of the following kinds of insurance:
      1. Accident.
      2. Credit.
      3. Disability income.
      4. Long-term or nursing home care.
      5. Medicare supplement.
      6. Specified disease.
      7. Dental or vision.
      8. Coverage issued as a supplement to liability insurance.
      9. Workers’ compensation.
      10. Medical payments under automobile or homeowners insurance.
      11. Hospital income or indemnity.
      12. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
    4. “Insurer” means an entity that writes a health benefit plan and that is an insurance company subject to this Chapter, a service corporation under Article 65 of this Chapter, a health maintenance organization under Article 67 of this Chapter, or a multiple employer welfare arrangement under Article 50A of this Chapter.
    5. “To stabilize” means to provide medical care that is appropriate to prevent a material deterioration of the person’s condition, within reasonable medical probability, in accordance with the HCFA (Health Care Financing Administration) interpretative guidelines, policies and regulations pertaining to responsibilities of hospitals in emergency cases (as provided under the Emergency Medical Treatment and Labor Act, section 1867 of the Social Security Act, 42 U.S.C.S. 1395dd), including medically necessary services and supplies to maintain stabilization until the person is transferred.

History. 1997-443, s. 11A.122; 1997-474, s. 2; 2019-202, s. 8.

Editor’s Note.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (g)(4).

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 469.

For article, “Senate Bill 33 Grants Protection to Emergency Room Providers ... and Just About Everyone Else, Too,” see 91 N.C.L. Rev. 720 (2013).

For comment, “Two Tiers of Plaintiffs: How North Carolina’s Tort Reform Efforts Discriminate Against Low-Income Plaintiffs,” see 96 N.C.L. Rev. 512 (2018).

§ 58-3-191. Managed care reporting and disclosure requirements.

  1. Repealed by Session Laws 2015-92, s. 6, effective June 19, 2015.
  2. Disclosure requirements. —  Each health benefit plan shall provide the following applicable information to plan participants and bona fide prospective participants upon request:
    1. The evidence of coverage (G.S. 58-67-50), subscriber contract (G.S. 58-65-60, 58-65-140), health insurance policy (G.S. 58-51-80, 58-50-125, 58-50-126, 58-50-55), or the contract and benefit summary of any other type of health benefit plan;
    2. An explanation of the utilization review criteria and treatment protocol under which treatments are provided for conditions specified by the prospective participant. This explanation shall be in writing if so requested;
    3. If denied a recommended treatment, written reasons for the denial and an explanation of the utilization review criteria or treatment protocol upon which the denial was based;
    4. The plan’s formularies, restricted access drugs or devices as defined in G.S. 58-3-221 , or prior approval requirements for obtaining prescription drugs, whether a particular drug or therapeutic class of drugs is excluded from its formulary, and the circumstances under which a nonformulary drug may be covered; and
    5. The plan’s procedures and medically based criteria for determining whether a specified procedure, test, or treatment is experimental.

      (b1) Repealed by Session Laws 2015-92, s. 6, effective June 19, 2015.

  3. For purposes of this section, “health benefit plan” or “plan” means (i) health maintenance organization (HMO) subscriber contracts and (ii) insurance company or hospital and medical service corporation preferred provider benefit plans as defined in G.S. 58-50-56 .

History. 1997-480, s. 1; 1997-519, s. 1.1; 2001-334, s. 2.2; 2001-446, s. 2.1; 2006-154, s. 13; 2008-124, s. 10.1; 2015-92, s. 6.

Editor’s Note.

G.S. 58-50-55 , referred to in subdivision (b)(1), has been repealed.

G.S. 58-65-140 , referred to in subdivision (b)(1), has been repealed.

This section was enacted as G.S. 58-3-190 by Session Laws 1997-480, s. 1. It was renumbered as G.S. 58-3-191 by Session Laws 1997-519, s. 1.1.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Effect of Amendments.

Session Laws 2006-154, s. 13, effective July 23, 2006, inserted “58-50-126,” preceding “58-50-55” in subdivision (b)(1).

Session Laws 2008-124, s. 10.1, effective July 28, 2008, substituted “May” for “March” in subsection (a).

Session Laws 2015-92, s. 6, effective June 19, 2015, repealed subsections (a) and (b1).

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 469.

For comment, “Managed Care Organizations in North Carolina: Tort Liability Theories and Defenses,” see 23 N.C. Cent. L.J. 58 (1997).

§ 58-3-192. Coverage for autism spectrum disorder.

  1. As used in this section, the following definitions apply:
    1. Adaptive behavior treatment. — Behavioral and developmental interventions that systematically manage instructional and environmental factors or the consequences of behavior that have been shown to be clinically effective through research published in peer reviewed scientific journals and based upon randomized, quasi-experimental, or single subject designs. Both of the following requirements must be met:
      1. The intervention must be necessary to (i) increase appropriate or adaptive behaviors, (ii) decrease maladaptive behaviors, or (iii) develop, maintain, or restore, to the maximum extent practicable, the functioning of an individual.
      2. The treatment must be ordered by a licensed physician or licensed psychologist and the treatment must be provided or supervised by one of the following professionals, so long as the services or supervision provided is commensurate with the professional’s training, experience, and scope of practice:
        1. A licensed psychologist or psychological associate.
        2. A licensed psychiatrist or developmental pediatrician.
        3. A licensed speech and language pathologist.
        4. A licensed occupational therapist.
        5. A licensed clinical social worker.
        6. A licensed clinical mental health counselor.
        7. A licensed marriage and family therapist.
        8. A board certified behavior analyst.
    2. Autism spectrum disorder. — As defined by the most recent edition of the Diagnostic and Statistical Manual of Mental Disorders (DSM) or the most recent edition of the International Statistical Classification of Diseases and Related Health Problems. Autism spectrum disorder is not considered a mental illness as defined in G.S. 58-3-220 , 58-51-55, 58-65-90, or 58-67-75.
    3. Diagnosis of autism spectrum disorder. — Any medically necessary assessments, evaluations, or tests to determine whether an individual has autism spectrum disorder.
    4. Health benefit plan. — As defined in G.S. 58-3-167 .
    5. Pharmacy care. — Medications prescribed by a licensed health care provider.
    6. Psychiatric care. — Direct or consultative services provided by a licensed psychiatrist.
    7. Psychological care. — Direct or consultative services provided by a licensed psychologist or licensed psychological associate.
    8. Therapeutic care. — Direct or consultative services provided by a licensed speech therapist, licensed occupational therapist, licensed physical therapist, licensed clinical social worker, licensed clinical mental health counselor, or licensed marriage and family therapists.
    9. Treatment for autism spectrum disorder. — Any of the following care for an individual diagnosed with autism spectrum disorder, or equipment related to that care, ordered by a licensed physician or a licensed psychologist who determines the care to be medically necessary:
      1. Adaptive behavior treatment.
      2. Pharmacy care.
      3. Psychiatric care.
      4. Psychological care.
      5. Therapeutic care.
  2. Except as provided in subsection (c) of this section, health benefit plans shall provide coverage for the screening, diagnosis, and treatment of autism spectrum disorder. No insurer shall terminate coverage or refuse to issue, amend, or renew coverage to an individual solely because the individual is diagnosed with autism spectrum disorder or has received treatment for autism spectrum disorder.
  3. Coverage for adaptive behavior treatment under this section may be subject to a maximum benefit of up to forty thousand dollars ($40,000) per year and may be limited to individuals 18 years of age or younger. Beginning in 2017 and for subsequent years, the amount shall be indexed using the Consumer Price Index for All Urban Consumers for the South Region and shall be rounded to the nearest whole thousand dollars. The index factor shall be the index as of March of the year preceding the change divided by the index as of March 2015. This amount shall be posted by the Commissioner no later than April 1 of each year and shall apply to policies renewed or purchased the following calendar year.
  4. Coverage under this section may not be denied on the basis that the treatments are habilitative or educational in nature.
  5. Coverage under this section may be subject to co-payment, deductible, and coinsurance provisions of a health benefit plan that are not less favorable than the co-payment, deductible, and coinsurance provisions that apply to substantially all medical services covered by the health benefit plan.
  6. This section shall not be construed as limiting benefits that are otherwise available to an individual under a health benefit plan.
  7. Nothing in this section shall apply to non-grandfathered health plans in the individual and small group markets that are subject to the requirement to cover the essential health benefit package under 45 C.F.R. § 147.150(a).
  8. This section shall not be construed as affecting any obligation to provide services to an individual under an individualized family service plan, an individualized education program, or an individualized service plan.
  9. Except as provided in subsection (c) of this section, health benefit plans shall provide coverage for the screening, diagnosis, and treatment of autism spectrum disorder in accordance with the standards contained in Subtitle B of Title V of Public Law 110-343, known as the Paul Wellstone and Pete Domenici Mental Health Parity and Addiction Equity Act of 2008, and the applicable regulations, as amended.

History. 2015-271, s. 2; 2017-57, s. 22.3(a); 2019-240, s. 3(e).

Editor’s Note.

Session Laws 2019-240, s. 3(k), provides: “The Codifier of Rules shall make any conforming rule changes necessary to reflect the name changes made by this act.”

Effect of Amendments.

Session Laws 2017-57, s. 22.3(a), deleted “licensed” preceding “professional” twice in sub-subdivision (a)(1)b.; and added sub-sub-subdivision (a)(1)b.8. For effective date and applicability, see editor’s note.

Session Laws 2019-240, s. 3(e), effective January 1, 2020, substituted “clinical mental health counselor” for “professional counselor” in subdivisions (a)(1)b.6. and (a)(8).

§ 58-3-200. Miscellaneous insurance and managed care coverage and network provisions.

  1. Definitions. —  As used in this section:
    1. “Health benefit plan” means any of the following if written by an insurer: an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; or a plan provided by a multiple employer welfare arrangement. “Health benefit plan” does not mean any plan implemented or administered through the Department of Health and Human Services or its representatives. “Health benefit plan” also does not mean any of the following kinds of insurance:
      1. Accident.
      2. Credit.
      3. Disability income.
      4. Long-term or nursing home care.
      5. Medicare supplement.
      6. Specified disease.
      7. Dental or vision.
      8. Coverage issued as a supplement to liability insurance.
      9. Workers’ compensation.
      10. Medical payments under automobile or homeowners insurance.
      11. Hospital income or indemnity.
      12. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
    2. “Insurer” means an entity that writes a health benefit plan and that is an insurance company subject to this Chapter, a service corporation under Article 65 of this Chapter, a health maintenance organization under Article 67 of this Chapter, or a multiple employer welfare arrangement under Article 50A of this Chapter.
  2. Medical Necessity. —  An insurer that limits its health benefit plan coverage to medically necessary services and supplies shall define “medically necessary services or supplies” in its health benefit plan as those covered services or supplies that are:
    1. Provided for the diagnosis, treatment, cure, or relief of a health condition, illness, injury, or disease; and, except as allowed under G.S. 58-3-255 , not for experimental, investigational, or cosmetic purposes.
    2. Necessary for and appropriate to the diagnosis, treatment, cure, or relief of a health condition, illness, injury, disease, or its symptoms.
    3. Within generally accepted standards of medical care in the community.
    4. Not solely for the convenience of the insured, the insured’s family, or the provider.For medically necessary services, nothing in this subsection precludes an insurer from comparing the cost-effectiveness of alternative services or supplies when determining which of the services or supplies will be covered.
  3. Coverage Determinations. —  If an insurer or its authorized representative determines that services, supplies, or other items are covered under its health benefit plan or dental plan, including any determination under G.S. 58-50-61 , the insurer shall not subsequently retract its determination after the services, supplies, or other items have been provided, or reduce payments for a service, supply, or other item furnished in reliance on such a determination, unless the determination was based on a material misrepresentation about the insured’s health condition that was knowingly made by the insured or the provider of the service, supply, or other item. For purposes of this subsection, a pretreatment estimate means a voluntary request for a projection of dental benefits or payment that does not require authorization and a pretreatment estimate for dental services shall not be considered a coverage determination.
  4. Services Outside Provider Networks. —  No insurer shall penalize an insured or subject an insured to the out-of-network benefit levels offered under the insured’s approved health benefit plan, including an insured receiving an extended or standing referral under G.S. 58-3-223 , unless contracting health care providers able to meet health needs of the insured are reasonably available to the insured without unreasonable delay.
  5. Nondiscrimination Against High-Risk Populations. —  No insurer shall establish provider selection or contract renewal standards or procedures that are designed to avoid or otherwise have the effect of avoiding enrolling high-risk populations by excluding providers because they are located in geographic areas that contain high-risk populations or because they treat or specialize in treating populations that present a risk of higher-than-average claims or health care services utilization. This subsection does not prohibit an insurer from declining to select a provider or from not renewing a contract with a provider who fails to meet the insurer’s selection criteria.
  6. Continuing Care Retirement Community Residents. —  As used in this subsection, “Medicare benefits” means medical and health products, benefits, and services used in accordance with Title XVIII of the Social Security Act. If an insured with coverage for Medicare benefits or similar benefits under a plan for retired federal government employees is a resident of a continuing care retirement community regulated under Article 64 of this Chapter, and the insured’s primary care physician determines that it is medically necessary for the insured to be referred to a skilled nursing facility upon discharge from an acute care facility, the insurer shall not require that the insured relocate to a skilled nursing facility outside the continuing care retirement community if the continuing care retirement community:
    1. Is a Medicare-certified skilled nursing facility.
    2. Agrees to be reimbursed at the insurer’s contract rate negotiated with similar providers for the same services and supplies.
    3. Agrees not to bill the insured for fees over and above the insurer’s contract rate.
    4. Meets all guidelines established by the insurer related to quality of care, including:
      1. Quality assurance programs that promote continuous quality improvement.
      2. Standards for performance measurement for measuring and reporting the quality of health care services provided to insureds.
      3. Utilization review, including compliance with utilization management procedures.
      4. Confidentiality of medical information.
      5. Insured grievances and appeals from adverse treatment decisions.
      6. Nondiscrimination.
    5. Agrees to comply with the insurer’s procedures for referral authorization, risk assumption, use of insurer services, and other criteria applicable to providers under contract for the same services and supplies.A continuing care retirement community that satisfies subdivisions (1) through (5) of this subsection shall not be obligated to accept, as a skilled nursing facility, any patient other than a resident of the continuing care retirement community, and neither the insurer nor the retirement community shall be allowed to list or otherwise advertise the skilled nursing facility as a participating network provider for Medicare benefits for anyone other than residents of the continuing care retirement community.

History. 1997-443, s. 11A.122; 1997-519, s. 2.1; 2001-446, ss. 5(b), 1.2A; 2019-26, s. 3; 2019-202, s. 8.

Editor’s Note.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Session Laws 2019-26, s. 4, made the amendments to subsection (c) of this section by Session Laws 2019-26, s. 3, effective January 1, 2020, and applicable to health benefit contracts issued, renewed, or amended on or after that date.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (a)(2).

Effect of Amendments.

Session Laws 2019-26, s. 3, in subsection (c), substituted “benefit plan or dental plan” for “benefit plan”, and added the last sentence. For effective date and applicability, see editor’s note.

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 469.

For comment, “Managed Care Organizations in North Carolina: Tort Liability Theories and Defenses,” see 23 N.C. Cent. L.J. 58 (1997).

§ 58-3-215. Genetic information in health insurance.

  1. Definitions. —  As used in this section:
    1. “Genetic information” means information about genes, gene products, or inherited characteristics that may derive from an individual or a family member. “Genetic information” does not include the results of routine physical measurements, blood chemistries, blood counts, urine analyses, tests for abuse of drugs, and tests for the presence of human immunodeficiency virus.
    2. “Health benefit plan” means an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; a plan provided by a multiple employer welfare arrangement; or a plan provided by another benefit arrangement, to the extent permitted by the Employee Retirement Income Security Act of 1974, as amended, or by any waiver of or other exception to that Act provided under federal law or regulation. “Health benefit plan” does not mean any plan implemented or administered through the Department of Health and Human Services or its representatives. “Health benefit plan” also does not mean any of the following kinds of insurance:
      1. Accident
      2. Credit
      3. Disability income
      4. Long-term or nursing home care
      5. Medicare supplement
      6. Specified disease
      7. Dental or vision
      8. Coverage issued as a supplement to liability insurance
      9. Workers’ compensation
      10. Medical payments under automobile or homeowners
      11. Hospital income or indemnity
      12. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance
      13. Blanket accident and sickness.
    3. “Insurer” means an insurance company subject to this Chapter; a service corporation organized under Article 65 of this Chapter; a health maintenance organization organized under Article 67 of this Chapter; or a multiple employer welfare arrangement subject to Article 50A of this Chapter.
  2. For the purpose of this section, routine physical measurements, blood chemistries, blood counts, urine analyses, tests for abuse of drugs, and tests for the presence of human immunodeficiency virus are not to be considered genetic tests.
  3. No insurer shall:
    1. Raise the premium or contribution rates paid by a group for a group health benefit plan on the basis of genetic information obtained about an individual member of the group.
    2. Refuse to issue or deliver a health benefit plan because of genetic information obtained about any person to be insured by the health benefit plan.
    3. Charge a higher premium rate or charge for a health benefit plan because of genetic information obtained about any person to be insured by the health benefit plan.
  4. Notwithstanding any other provision of this section, a health benefit plan, as defined in G.S. 58-3-167 , and insurers, as defined in G.S. 58-3-167 , shall comply with all applicable standards of Public Law 110-233, known as the Genetic Information Nondiscrimination Act of 2008, as amended by Public Law 110-343, and as further amended.

History. 1997-350, s. 1; 1997-443, s. 11A.118(b); 2009-382, s. 18; 2019-202, s. 8.

Editor’s Note.

Session Laws 1997-350, s. 4, provides: “Nothing in this act applies to specified accident, specified disease, hospital indemnity, disability, or long-term care health insurance policies.”

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (a)(3).

Effect of Amendments.

Session Laws 2009-382, s. 18, effective October 1, 2009, added subsection (d).

Legal Periodicals.

For note, “Scalpels over Sledgehammers: Saving Diagnostic Patients Through Judicial Intervention Rather than Legislative Override,” see 70 Duke L.J. 1631 (2021).

§ 58-3-220. Mental illness benefits coverage.

  1. Mental Health Equity Requirement. —  Except as provided in subsection (b), an insurer shall provide in each group health benefit plan benefits for the necessary care and treatment of mental illnesses that are no less favorable than benefits for physical illness generally, including application of the same limits. For purposes of this subsection, mental illnesses are as diagnosed and defined in the Diagnostic and Statistical Manual of Mental Disorders, DSM-5, or a subsequent edition published by the American Psychiatric Association, except those mental disorders coded in the DSM-5 or subsequent edition as autism spectrum disorder (299.00), substance-related disorders (291.0 through 292.2 and 303.0 through 305.9), those coded as sexual dysfunctions not due to organic disease (302.70 through 302.79), and those coded as “V” codes. For purposes of this subsection, “limits” includes deductibles, coinsurance factors, co-payments, maximum out-of-pocket limits, annual and lifetime dollar limits, and any other dollar limits or fees for covered services.
  2. Minimum Required Benefits. —  Except as provided in subsection (c), a group health benefit plan may apply durational limits to mental illnesses that differ from durational limits that apply to physical illnesses. A group health benefit plan shall provide at least the following minimum number of office visits and combined inpatient and outpatient days for all mental illnesses and disorders not listed in subsection (c), as diagnosed and defined in the Diagnostic and Statistical Manual of Mental Disorders, DSM-5, or a subsequent edition published by the American Psychiatric Association, except those mental disorders coded in the DSM-5 or subsequent edition as autism spectrum disorder (299.00), substance-related disorders (291.0 through 292.2 and 303.0 through 305.9), those coded as sexual dysfunctions not due to organic disease (302.70 through 302.79), and those coded as “V” codes:
    1. Thirty combined inpatient and outpatient days per year.
    2. Thirty office visits per year.
  3. Durational limits for the following mental illnesses shall be subject to the same limits as benefits for physical illness generally:
    1. Bipolar Disorder.
    2. Major Depressive Disorder.
    3. Obsessive Compulsive Disorder.
    4. Paranoid and Other Psychotic Disorder.
    5. Schizoaffective Disorder.
    6. Schizophrenia.
    7. Post-Traumatic Stress Disorder.
    8. Anorexia Nervosa.
    9. Bulimia.
  4. Nothing in this section prevents an insurer from offering a group health benefit plan that provides greater than the minimum required benefits, as set forth in subsection (b).
  5. Nothing in this section requires an insurer to cover treatment or studies leading to or in connection with sex changes or modifications and related care.
  6. Weighted Average. —  If a group health benefit plan contains annual limits, lifetime limits, co-payments, deductibles, or coinsurance only on selected physical illness and injury benefits, and these benefits do not represent substantially all of the physical illness and injury benefits under the group health benefit plan, then the insurer may impose limits on the mental health benefits based on a weighted average of the respective annual, lifetime, co-payment, deductible, or coinsurance limits on the selected physical illness and injury benefits. The weighted average shall be calculated in accordance with rules adopted by the Commissioner.
  7. Nothing in this section prevents an insurer from applying utilization review criteria to determine medical necessity as defined in G.S. 58-50-61 as long as it does so in accordance with all requirements for utilization review programs and medical necessity determinations specified in that section, including the offering of an insurer appeal process and, where applicable, health benefit plan external review as provided for in Part 4 of Article 50 of Chapter 58 of the General Statutes.
  8. Definitions. —  As used in this section:
    1. “Health benefit plan” has the same meaning as in G.S. 58-3-167 .
    2. “Insurer” has the same meaning as in G.S. 58-3-167 .
    3. “Mental illness” has the same meaning as in G.S. 122C-3(21), with a mental disorder defined in the Diagnostic and Statistical Manual of Mental Disorders, DSM-5, or subsequent editions published by the American Psychiatric Association, except those mental disorders coded in the DSM-5 or subsequent editions as autism spectrum disorder (299.00), substance-related disorders (291.0 through 292.9 and 303.0 through 305.9), those coded as sexual dysfunctions not due to organic disease (302.70 through 302.79), and those coded as “V” codes.
  9. Notwithstanding any other provisions of this section, a group health benefit plan that covers both medical and surgical benefits and mental health benefits shall, with respect to the mental health benefits, comply with all applicable standards of Subtitle B of Title V of Public Law 110-343, known as the Paul Wellstone and Pete Domenici Mental Health Parity and Addiction Equity Act of 2008, and the applicable regulations, as amended.
  10. Subsection (i) of this section applies only to a group health benefit plan covering a large employer as defined in G.S. 58-68-25(a)(10).

History. 2007-268, s. 2; 2009-382, s. 19; 2015-271, s. 1.

Effect of Amendments.

Session Laws 2009-382, s. 19, effective October 1, 2009, added subsections (i) and (j).

Session Laws 2015-271, s. 1, effective July 1, 2016, substituted “DSM-5” for “DSM-IV” six times in subsections (a), (b), and (h); inserted “autism spectrum disorder (299.00)” three times in subsections (a), (b), and (h); and inserted “and the applicable regulations, as amended” at the end of subsection (i). For applicability, see editor’s note.

§ 58-3-221. Access to nonformulary and restricted access prescription drugs.

  1. If an insurer (i) maintains one or more closed formularies for or restricts access to covered prescription drugs or devices or (ii) requires an enrollee in a plan with an open or closed formulary to use a prescription drug or sequence of prescription drugs, other than the drug the enrollee’s health care provider recommends, before the insurer provides coverage for the recommended prescription drug, then the insurer shall do all of the following:
    1. Develop the formularies or protocols and any restrictions on access to covered prescription drugs or devices in consultation with and with the approval of a pharmacy and therapeutics committee.
    2. Make available to participating providers, pharmacists, and enrollees the complete drugs or devices formulary or formularies maintained by the insurer including a list of the devices and prescription drugs on the formulary by major therapeutic category that specifies whether a particular drug or device is preferred over other drugs or devices, as well as any utilization management program indicators.
    3. Update protocols based on a review of new evidence, research, and newly developed treatments.
    4. An insurer, or a pharmacy benefits manager under contract with an insurer, shall require that its pharmacy and therapeutics committee either meet the requirements for conflict of interest set by the Center for Medicare and Medicaid Services or meet the accreditation standards of the National Committee for Quality Assurance or another independent accrediting organization.
  2. An insurer may not void a contract or refuse to renew a contract between the insurer and a prescribing provider because the prescribing provider has prescribed a medically necessary and appropriate nonformulary or restricted access drug or device as provided in this section.

    (b1) Exception Process. — Each insurer shall establish and maintain an expeditious process or procedure, published on either the insurer’s Web site or in policies provided to health care providers, that allows an enrollee or the enrollee’s prescribing provider acting on behalf of the enrollee to obtain, without penalty or additional cost-sharing beyond that provided for in the health benefit plan, coverage for a specific nonformulary drug or device or the drug requested by the prescribing provider, if it is determined to be medically necessary and appropriate by the enrollee’s prescribing provider and the prescription drug is covered under the current health benefit plan. [The following provisions apply:]

    1. An insurer shall grant an exception request if the prescribing provider’s submitted justification and supporting clinical documentation are sufficient to demonstrate any of the following:
      1. The enrollee has tried the alternate drug or drugs while covered by the current or the previous health benefit plan.
      2. The formulary or alternate drug or drugs has been ineffective in the treatment of the enrollee’s disease or condition.
      3. The formulary or alternate drug or drugs causes or is reasonably expected by the prescribing provider to cause a harmful or adverse clinical reaction in the enrollee.
      4. Either (i) the drug is prescribed in accordance with any applicable clinical protocol of the insurer for the prescribing of the drug or (ii) the drug has been approved as an exception to the clinical protocol pursuant to the insurer’s exception procedure.
      5. The enrollee’s prescribing provider certifies in writing that the enrollee has previously used an alternative nonrestricted access drug or device and the alternative drug or device has been detrimental to the enrollee’s health or has been ineffective in treating the same condition and, in the opinion of the prescribing health care provider, is likely to be detrimental to the enrollee’s health or ineffective in treating the condition again.
    2. Nothing in this section shall preclude an insurer from requiring prior authorization for the coverage of a prescribed drug that was covered by the enrollee’s previous health benefit plan.

      (b2) Pharmaceutical drug samples or patient incentive programs, including coupons or debit cards, shall not be considered trial and failure of a preferred prescription drug in lieu of trying the formulary-preferred prescription drug.

      (b3) Exception Process Requirements. —

      (1) The insurer, health benefit plan, or utilization review organization may request relevant documentation from the patient or health care provider to support the exception request. Relevant information includes the results of any patient examination, clinical evaluation, or second opinion that may be required.

      (2) A licensed physician or licensed pharmacist shall evaluate the clinical appropriateness of the exception request.

    3. For nonurgent exception requests for a prospective or concurrent review:
      1. The insurer shall communicate to the enrollee’s health care provider if additional information is required within 72 hours after the insurer receives the exception request.
      2. The insurer shall communicate an exception request determination to the enrollee’s providers within 72 hours after receiving all relevant information.
    4. In the case of an urgent review:
      1. The insurer shall communicate to the enrollee’s health care provider if additional information is required within 24 hours after the insurer receives the exception request.
      2. The insurer shall communicate an exception request determination to the enrollee’s providers within 24 hours after receiving all relevant information.
  3. As used in this section:
    1. “Closed formulary” means a list of prescription drugs and devices reimbursed by the insurer that excludes coverage for drugs and devices not listed.

      (1a) “Health benefit plan” has definition provided in G.S. 58-3-167 .

    2. “Insurer” has the meaning provided in G.S. 58-3-167 .
    3. “Restricted access drug or device” means those covered prescription drugs or devices for which reimbursement by the insurer is conditioned on the insurer’s prior approval to prescribe the drug or device or on the provider prescribing one or more alternative drugs or devices before prescribing the drug or device in question.
  4. Nothing in this section requires an insurer to pay for drugs or devices or classes of drugs or devices related to a benefit that is specifically excluded from coverage by the insurer.
  5. This section shall not be construed to prevent the health benefit plan from requiring an enrollee to try an A-rated generic equivalent drug, or a biosimilar, as defined under 42 U.S.C. § 262(i)(2), prior to providing coverage for the equivalent branded prescription drug.

History. 1999-178, s. 1; 1999-294, s. 14(a), (b); 2001-446, s. 1.5; 2020-82, s. 4(a).

Editor’s Note.

Session Laws 1999-178, s. 2, makes this section effective June 14, 1999, and applicable to health benefit plans that are delivered, issued for delivery, or renewed on and after January 1, 2000. Section 2 further provides that for purposes of this act, renewal of a health benefit policy, contract, or plan is presumed to occur on each anniversary of the date on which coverage was first effective on the person or persons covered by the health benefit plan.

Subdivisions (c)(1a) and (c)(2) were designated as such at the direction of the Revisor of Statutes, having been designated (c)(2) and (c)(3) by Session Laws 1999-294, s. 14(a).

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Session Laws 2020-82, s. 4(b), made the rewriting of this section by Session Laws 2020-82, s. 4(a), effective October 1, 2020, and applicable to insurance contracts issued, renewed, or amended on or after that date.

At the direction of the Revisor of Statutes, the bracketed phrase “[The following provisions apply:]” was added at the end of the introductory language of subsection (b1), as added by Session Laws 2020-82, s. 4(a), and “Exception Process Requirements. —” was substituted for “Exception process requirements:” at the beginning of subsection (b3), as added by Session Laws 2020-82, s. 4(a).

Session Laws 2020-82, s. 6(a), is a severability clause.

Effect of Amendments.

Session Laws 2020-82, s. 4(a), rewrote the section. For effective date and applicability, see editor’s note.

§ 58-3-223. Managed care access to specialist care.

  1. Each insurer offering a health benefit plan that does not allow direct access to all in-plan specialists shall develop and maintain written policies and procedures by which an insured may receive an extended or standing referral to an in-plan specialist. The insurer shall provide for an extended or standing referral to a specialist if the insured has a serious or chronic degenerative, disabling, or life-threatening disease or condition, which in the opinion of the insured’s primary care physician, in consultation with the specialist, requires ongoing specialty care. The extended or standing referral shall be for a period not to exceed 12 months and shall be made under a treatment plan coordinated with the insurer in consultation with the primary care physician, the specialist, and the insured or the insured’s designee.
  2. As used in this section:
    1. “Health benefit plan” has the meaning applied in G.S. 58-3-167 .
    2. “Insurer” has the meaning applied in G.S. 58-3-167 .
    3. “Serious or chronic degenerative, disabling, or life-threatening disease or condition” means a disease or condition, which in the opinion of the patient’s treating primary care physician and specialist, requires frequent and periodic monitoring and consultation with the specialist on an ongoing basis.
    4. “Specialist” includes a subspecialist.

History. 1999-168, s. 1; 2001-446, s. 1.2.

Editor’s Note.

Session Laws 1999-168, s. 2, made this section effective June 8, 1999, and applicable to health benefit plans that are delivered, issued for delivery, or renewed on and after January 1, 2000. For purposes of this act, renewal of a health benefit policy, contract, or plan is presumed to occur on each anniversary of the date on which coverage was first effective on the person or persons covered by the health benefit plan.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Legal Periodicals.

For comment, “Managed Care Organizations in North Carolina: Tort Liability Theories and Defenses,” see 23 N.C. Cent. L.J. 58 (1997).

§ 58-3-225. Prompt claim payments under health benefit plans.

  1. As used in this section:
    1. “Claimant” includes a health care provider or facility that is responsible or permitted under contract with the insurer or by valid assignment of benefits for directly making the claim with an insurer.
    2. “Health benefit plan” means an accident and health insurance policy or certificate; a nonprofit hospital or medical service corporation contract; a health maintenance organization subscriber contract; a plan provided by a multiple employer welfare arrangement; or a plan provided by another benefit arrangement, to the extent permitted by the Employee Retirement Income Security Act of 1974, as amended, or by any waiver of or other exception to that act provided under federal law or regulation. “Health benefit plan” does not mean any plan implemented or administered by the North Carolina or United States Department of Health and Human Services, or any successor agency, or its representatives. “Health benefit plan” also does not mean any of the following kinds of insurance:
      1. Credit.
      2. Disability income.
      3. Coverage issued as a supplement to liability insurance.
      4. Hospital income or indemnity.
      5. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability policy or equivalent self-insurance.
      6. Long-term or nursing home care.
      7. Medical payments under motor vehicle or homeowners’ insurance policies.
      8. Medicare supplement.
      9. Short-term limited duration health insurance policies as defined in Part 144 of Title 45 of the Code of Federal Regulations.
      10. Workers’ compensation.
    3. “Health care facility” means a facility that is licensed under Chapter 131E or Chapter 122C of the General Statutes or is owned or operated by the State of North Carolina in which health care services are provided to patients.
    4. “Health care provider” means an individual who is licensed, certified, or otherwise authorized under Chapter 90 or 90B of the General Statutes or under the laws of another state to provide health care services in the ordinary course of business or practice of a profession or in an approved education or training program.
    5. “Insurer” includes an insurance company subject to this Chapter, a service corporation organized under Article 65 of this Chapter, a health maintenance organization organized under Article 67 of this Chapter, or a multiple employer welfare arrangement subject to Article 50A of this Chapter, that writes a health benefit plan.
  2. An insurer shall, within 30 calendar days after receipt of a claim, send by electronic or paper mail to the claimant:
    1. Payment of the claim.
    2. Notice of denial of the claim.
    3. Notice that the proof of loss is inadequate or incomplete.
    4. Notice that the claim is not submitted on the form required by the health benefit plan, by the contract between the insurer and health care provider or health care facility, or by applicable law.
    5. Notice that coordination of benefits information is needed in order to pay the claim.
    6. Notice that the claim is pending based on nonpayment of fees or premiums.

      For purposes of this section, an insurer is presumed to have received a written claim five business days after the claim has been placed first-class postage prepaid in the United States mail addressed to the insurer or an electronic claim transmitted to the insurer or a designated clearinghouse on the day the claim is electronically transmitted. The presumption may be rebutted by sufficient evidence that the claim was received on another day or not received at all.

  3. If the claim is denied, the notice shall include all of the specific good faith reason or reasons for the denial, including, without limitation, coordination of benefits, lack of eligibility, or lack of coverage for the services provided. If the claim is contested or cannot be paid because the proof of loss is inadequate or incomplete, or not paid pending receipt of requested coordination of benefits information, the notice shall contain the specific good faith reason or reasons why the claim has not been paid and an itemization or description of all of the information needed by the insurer to complete the processing of the claim. If all or part of the claim is contested or cannot be paid because of the application of a specific utilization management or medical necessity standard is not satisfied, the notice shall contain the specific clinical rationale for that decision or shall refer to specific provisions in documents that are made readily available through the insurer which provide the specific clinical rationale for that decision; however, if a notice of noncertification has already been provided under G.S. 58-50-61(h), then the specific clinical rationale for the decision is not required under this subsection. If the claim is contested or cannot be paid because of nonpayment of premiums, the notice shall contain a statement advising the claimant of the nonpayment of premiums. If a claim is not paid pending receipt of requested coordination of benefits information, the notice shall so specify. If a claim is denied or contested in part, the insurer shall pay the undisputed portion of the claim within 30 calendar days after receipt of the claim and send the notice of the denial or contested status within 30 days after receipt of the claim. If a claim is contested or cannot be paid because the claim was not submitted on the required form, the notice shall contain the required form, if the form is other than a UB or HCFA form, and instructions to complete that form. Upon receipt of additional information requested in its notice to the claimant, the insurer shall continue processing the claim and pay or deny the claim within 30 days after receiving the additional information.
  4. If an insurer requests additional information under subsection (c) of this section and the insurer does not receive the additional information within 90 days after the request was made, the insurer shall deny the claim and send the notice of denial to the claimant in accordance with subsection (c) of this section. The insurer shall include the specific reason or reasons for denial in the notice, including the fact that information that was requested was not provided. The insurer shall inform the claimant in the notice that the claim will be reopened if the information previously requested is submitted to the insurer within one year after the date of the denial notice closing the claim.
  5. Health benefit plan claim payments that are not made in accordance with this section shall bear interest at the annual percentage rate of eighteen percent (18%) beginning on the date following the day on which the claim should have been paid. If additional information was requested by the insurer under subsection (b) of this section, interest on health benefit claim payments shall begin to accrue on the 31st day after the insurer received the additional information. A payment is considered made on the date upon which a check, draft, or other valid negotiable instrument is placed in the United States Postal Service in a properly addressed, postpaid envelope, or, if not mailed, on the date of the electronic transfer or other delivery of the payment to the claimant. This subsection does not apply to claims for benefits that are not covered by the health benefit plan; nor does this subsection apply to deductibles, co-payments, or other amounts for which the insurer is not liable.
  6. Insurers may require that claims be submitted within 180 days after the date of the provision of care to the patient by the health care provider and, in the case of health care provider facility claims, within 180 days after the date of the patient’s discharge from the facility. However, an insurer may not limit the time in which claims may be submitted to fewer than 180 days. Unless otherwise agreed to by the insurer and the claimant, failure to submit a claim within the time required does not invalidate or reduce any claim if it was not reasonably possible for the claimant to file the claim within that time, provided that the claim is submitted as soon as reasonably possible and in no event, except in the absence of legal capacity of the insured, later than one year from the time submittal of the claim is otherwise required.
  7. If a claim for which the claimant is a health care provider or health care facility has not been paid or denied within 60 days after receipt of the initial claim, the insurer shall send a claim status report to the insured. Provided, however, that the claims status report is not required during the time an insurer is awaiting information requested under subsection (c) of this section. The report shall indicate that the claim is under review and the insurer is communicating with the health care provider or health care facility to resolve the matter. While a claim remains unresolved, the insurer shall send a claim status report to the insured with a copy to the provider 30 days after the previous report was sent.
  8. Subject to the time lines required under this section, the insurer may recover overpayments made to the health care provider or health care facility by making demands for refunds and by offsetting future payments. Any such recoveries may also include related interest payments that were made under the requirements of this section. Not less than 30 calendar days before an insurer seeks overpayment recovery or offsets future payments, the insurer shall give written notice to the health care provider or health care facility, which notice shall be accompanied by adequate specific information to identify the specific claim and the specific reason for the recovery. The recovery of overpayments or offsetting of future payments shall be made within the two years after the date of the original claim payment unless the insurer has reasonable belief of fraud or other intentional misconduct by the health care provider or health care facility or its agents, or the claim involves a health care provider or health care facility receiving payment for the same service from a government payor. The health care provider or health care facility may recover underpayments or nonpayments by the insurer by making demands for refunds. Any such recoveries by the health care provider or health care facility of underpayments or nonpayment by the insurer may include applicable interest under this section. The recovery of underpayments or nonpayments shall be made within the two years after the date of the original claim adjudication, unless the claim involves a health provider or health care facility receiving payment for the same service from a government payor.
  9. Every insurer shall maintain written or electronic records of its activities under this section, including records of when each claim was received, paid, denied, or pended, and the insurer’s review and handling of each claim under this section, sufficient to demonstrate compliance with this section.
  10. A violation of this section by an insurer subjects the insurer to the sanctions in G.S. 58-2-70 . The authority of the Commissioner under this subsection does not impair the right of a claimant to pursue any other action or remedy available under law. With respect to a specific claim, an insurer paying statutory interest in good faith under this section is not subject to sanctions for that claim under this subsection.
  11. An insurer is not in violation of this section nor subject to interest payments under this section if its failure to comply with this section is caused in material part by (i) the person submitting the claim, or (ii) by matters beyond the insurer’s reasonable control, including an act of God, insurrection, strike, fire, or power outages. In addition, an insurer is not in violation of this section or subject to interest payments to the claimant under this section if the insurer has a reasonable basis to believe that the claim was submitted fraudulently and notifies the claimant of the alleged fraud.
  12. Expired January 1, 2003.
  13. Nothing in this section limits or impairs the patient’s liability under existing law for payment of medical expenses.

History. 2000-162, s. 4(a); 2001-417, s. 1; 2007-362, s. 1; 2009-382, s. 16; 2019-202, s. 8.

Editor’s Note.

The definitions in subdivisions (a)(1) and (a)(2) were enacted by Session Laws 2000-162, s. 4(a) in reverse order, and were redesignated at the direction of the Revisor of Statutes to preserve alphabetical order.

Subsection (h), as amended by Session Laws 2007-362, s. 1, effective January 1, 2008, is applicable to claims made for services rendered on and after that date.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (a)(5).

Effect of Amendments.

Session Laws 2009-382, s. 16, effective October 1, 2009, in subsection (h), in the fourth sentence, substituted “shall be made within the” for “may be made not more than,” and in the last sentence, substituted “The recovery of underpayments or nonpayments shall be made within the” for “The period for which such recoveries may be made may not exceed” at the beginning.

§ 58-3-227. Health plans fee schedules.

  1. Definitions. —  As used in this section, the following terms mean:
    1. Claim submission policy. — The procedure adopted by an insurer and used by a provider or facility to submit to the insurer claims for services rendered and to seek reimbursement for those services.
    2. Health care facility or facility. — A facility that is licensed under Chapter 131E or Chapter 122C of the General Statutes or is owned or operated by the State of North Carolina in which health care services are provided to patients.
    3. Health care provider or provider. — An individual who is licensed, certified, or otherwise authorized under Chapter 90 or Chapter 90B of the General Statutes or under the laws of another state to provide health care services in the ordinary course of business or practice of a profession or in an approved education or training program.
    4. Insurer. — An entity that writes a health benefit plan and that is an insurance company subject to this Chapter, a service corporation under Article 65 of this Chapter, a health maintenance organization under Article 67 of this Chapter, or a multiple employer welfare arrangement under Article 50A of this Chapter.
    5. Reimbursement policy. — Information relating to payment of providers and facilities including policies on the following:
      1. Claims bundling and other claims editing processes.
      2. Recognition or nonrecognition of CPT code modifiers.
      3. Downcoding of services or procedures.
      4. The definition of global surgery periods.
      5. Multiple surgical procedures.
      6. Payment based on the relationship of procedure code to diagnosis code.
    6. Schedule of fees. — CPT, HCPCS, ICD-9-CM codes, ICD-10-CM codes, ASA codes, modifiers, and other applicable codes for the procedures billed for that class of provider.
  2. Purpose. —  The purpose of this section is to establish the minimum required provisions for the disclosure and notification of an insurer’s schedule of fees, claims submission, and reimbursement policies to health care providers and health care facilities. Nothing in this section shall supercede (i) the schedule of fees, claim submission, and reimbursement policy terms in an insurer’s contract with a provider or facility that exceed the minimum requirements of this section nor (ii) any contractual requirement for mutual written consent of changes to reimbursement policies, claims submission policies, or fees. Nothing in this section shall prevent an insurer from requiring that providers and facilities keep confidential, and not disclose to third parties, the information that an insurer must provide under this section.
  3. Disclosure of Fee Schedules. —  An insurer shall make available to contracted providers the following information:
    1. The insurer’s schedule of fees associated with the top 30 services or procedures most commonly billed by that class of provider, and, upon request, the full schedule of fees for services or procedures billed by that class of provider, in accordance with subdivision (3) of this subsection.
    2. In the case of a contract incorporating multiple classes of providers, the insurer’s schedule of fees associated with the top 30 services or procedures most commonly billed for each class of provider, and, upon request, the full schedule of fees for services or procedures billed for each class of provider, in accordance with subdivision (3) of this subsection.
    3. If a provider requests fees for more than 30 services and procedures, the insurer may require the provider to specify the additional requested services and procedures and may limit the provider’s access to the additional schedule of fees to those associated with services and procedures performed by or reasonably expected to be performed by the provider. The insurer may also limit the frequency of requests for the additional codes by each provider, provided that such additional codes will be made available upon request at least annually and at any time there are changes for which notification is required pursuant to subsection (f) of this section.
  4. Disclosure of Policies. —  An insurer shall make available to contracted providers and facilities a description of the insurer’s claim submission and reimbursement policies.
  5. Availability of Information. —  Insurers shall notify contracted providers and facilities in writing of the availability of information required or authorized to be provided under this section. An insurer may satisfy this requirement by indicating in the contract with the provider the availability of this information or by providing notice in a manner authorized under subsection (f) of this section for notification of changes.
  6. Notification of Changes. —  Insurers shall provide advance notice to providers and facilities of changes to the information that insurers are required to provide under this section. The notice period for a change in the schedule of fees, reimbursement policies, or submission of claims policies shall be the contractual notice period, but in no event shall the notices be given less than 30 days prior to the change. An insurer is not required to provide advance notice of changes to the information required under this section if the change has the effect of increasing fees, expanding health benefit plan coverage, or is made for patient safety considerations, in which case, notification of the changes may be made concurrent with the implementation of the changes. Information and notice of changes may be provided in the medium selected by the insurer, including an electronic medium. However, the insurer must inform the affected contracted provider or facility of the notification method to be used by the insurer and, if the insurer uses an electronic medium to provide notice of changes required under this section, the insurer shall provide clear instructions regarding how the provider or facility may access the information contained in the notice.
  7. Reference Information. —  If an insurer references source information that is the basis for a schedule of fees, reimbursement policy, or claim submission policy, and the source information is developed independently of the insurer, the insurer may satisfy the requirements of this section by providing clear instructions regarding how the provider or facility may readily access the source information or by providing for actual access if agreed to in the contract between the insurer and the provider.
  8. Contract Negotiations. —  When an insurer offers a contract to a provider, the insurer shall also make available its schedule of fees associated with the top 30 services or procedures most commonly billed by that class of provider. Upon the request of a provider, the insurer shall also make available the full schedule of fees for services or procedures billed by that class of provider or for each class of provider in the case of a contract incorporating multiple classes of providers. If a provider requests fees for more than 30 services and procedures, the insurer may require the provider to specify the additional requested services and procedures and may limit the provider’s access to the additional schedule of fees to those associated with services and procedures performed by or reasonably expected to be performed by the provider.
  9. Expired pursuant to Session Laws 2003-364, s. 3, effective January 1, 2005.

History. 2003-369, s. 1; 2017-205, s. 1; 2019-202, s. 8.

Editor’s Note.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (a)(4).

Effect of Amendments.

Session Laws 2017-205, s. 1, effective October 1, 2017, deleted “, except it does not include an entity that writes stand alone dental insurance” from the end of subdivision (a)(4); and added “ICD-10-CM codes,” in subdivision (a)(6).

§ 58-3-228. Coverage for extra prescriptions during a state of emergency or disaster.

  1. All health benefit plans as defined in G.S. 58-3-167 , the State Health Plan for Teachers and State Employees, and any optional plans or programs operating under Part 2 of Article 3 of Chapter 135 of the General Statutes, and other stand-alone prescription medication plans issued by entities that are licensed by the Department shall have, when an event described in subdivision (b)(1) of this section occurs and the requirements of subdivisions (b)(2) and (b)(3) of this section are satisfied, a procedure in place to waive time restrictions on filling or refilling prescriptions for medication if requested by the covered person or subscriber. The procedure shall include waiver or override of electronic “refill too soon” edits to pharmacies and shall include provision for payment to the pharmacy in accordance with the prescription benefit plan and applicable pharmacy provider agreement. The procedure shall enable covered persons or subscribers to:
    1. Obtain one refill on a prescription if there are authorized refills remaining, or
    2. Fill one replacement prescription for one that was recently filled, as prescribed or approved by the prescriber of the prescription that is being replaced and not contrary to the dispensing authority of the dispensing pharmacy.
  2. All entities subject to this section shall authorize payment to pharmacies for any prescription dispensed in accordance with subsection (a) of this section regardless of the date upon which the prescription had most recently been filled by a pharmacist, if all of the following conditions apply:
    1. The Commissioner issues a Bulletin Advisory notifying all insurance carriers licensed in this State of a declared state of disaster or state of emergency in North Carolina. The Department shall provide a copy of the Bulletin to the North Carolina Board of Pharmacy.
    2. The covered person requesting coverage of the refill or replacement prescription resides in a county that:
      1. Is covered under a state of emergency issued by the Governor or General Assembly under G.S. 166A-19.20 , or a declaration of major disaster issued by the President of the United States under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. § 5121, et seq., as amended; or
      2. Repealed by Session Laws 2012-12, s. 2(k), effective October 1, 2012.
    3. The prescription medication is requested within 29 days after the origination date of the conditions stated in subdivision (b)(1) of this section.
  3. The time period for the waiver of prescription medication refills may be extended in 30-day increments by an order issued by the Commissioner. Additional refills still remaining on a prescription shall be covered by the insurer as long as consistent with the orders of the prescriber or authority of the dispensing pharmacy.
  4. This section does not excuse or exempt an insured or subscriber from any other terms of the policy or certificate providing coverage for prescription medications.
  5. Quantity limitations shall be consistent with the original prescription and the extra or replacement fill may recognize proportionate dosage use prior to the disaster.
  6. No requirements additional to those under the pharmacy provider agreement or the prescription benefit plan may be placed upon the provider for coverage of the replacement fill or extra fill.
  7. Nothing in this section is intended to affect the respective authority or scope of practice of prescribers or pharmacies.

History. 2007-133, s. 1; 2007-323, s. 28.22A(o); 2007-345, s. 12; 2012-12, s. 2(k).

Effect of Amendments.

Session Laws 2007-323, s. 28.22A(o), as amended by Session Laws 2007-345, s. 12, effective July 1, 2008, substituted “State Health Plan for Teachers and State Employees” for “Teachers’ and State Employees’ Comprehensive Major Medical Plan” in subsection (a).

Session Laws 2012-12, s. 2(k), effective October 1, 2012, substituted “state of emergency issued by the Governor or General Assembly under G.S. 166A-19.20 ” for “proclamation of state of disaster issued by the Governor or by a resolution of the General Assembly under G.S. 166A-6” in subdivision (b)(2)a, and deleted subdivision (b)(2)b, which read: “Is declared to be under a state of emergency in a proclamation issued by the Governor under G.S. 14-288.15.”

§ 58-3-230. Uniform provider credentialing.

  1. An insurer that provides a health benefit plan and that credentials providers for its networks shall maintain a process to assess and verify the qualifications of a licensed health care practitioner within 60 days of receipt of a completed provider credentialing application form approved by the Commissioner. If the insurer has not approved or denied the provider credentialing application form within 60 days of receipt of the completed application, upon receipt of a written request from the applicant and within five business days of its receipt, the insurer shall issue a temporary credential to the applicant if the applicant has a valid North Carolina professional or occupational license to provide the health care services to which the credential would apply. The insurer shall not issue a temporary credential if the applicant has reported on the application a history of medical malpractice claims, a history of substance abuse or mental health issues, or a history of Medical Board disciplinary action. The temporary credential shall be effective upon issuance and shall remain in effect until the provider’s credentialing application is approved or denied by the insurer. When a health care practitioner joins a practice that is under contract with an insurer to participate in a health benefit plan, the effective date of the health care practitioner’s participation in the health benefit plan network shall be the date the insurer approves the practitioner’s credentialing application.
  2. The Commissioner shall by rule adopt a uniform provider credentialing application form that will provide health benefit plans with the information necessary to adequately assess and verify the qualifications of an applicant. The Commissioner may update the uniform provider credentialing application form, as necessary. No insurer that provides a health benefit plan may require an applicant to submit information that is not required by the uniform provider credentialing application form.
  3. As used in this section, the terms “health benefit plan” and “insurer” shall have the meaning provided under G.S. 58-3-167 .

History. 2001-172, s. 1; 2002-126, s. 6.9(a); 2005-223, s. 9; 2009-487, s. 1.

Effect of Amendments.

Session Laws 2009-487, s. 1, effective January 1, 2010, added the second through fourth sentences in subsection (a).

§ 58-3-231. Payment under locum tenens arrangements.

  1. As used in this section, the following definitions apply:
    1. Covered visit services. — All office visits, emergency visits, and any related service performed by a physician that is covered by the insurer.
    2. Insurer. — Defined in G.S. 58-3-167(a).
    3. Locum tenens agency. — A company authorized to conduct business in North Carolina that provides, through contract, locum tenens placement and administrative services for regular physicians, locum tenens physicians, medical groups, and hospitals.
    4. Locum tenens physician. — A physician who substitutes for a regular physician on a temporary basis and is not an employee of the regular physician.
    5. Regular physician. — The physician that is normally scheduled to see a patient, including physician specialists and a physician who has left a group practice for whom a locum tenens physician is retained.
  2. An insurer that provides a health benefit plan shall establish and maintain a process to allow a patient’s regular physician to submit a claim and, if the claim is accepted, receive payment for covered visit services that the regular physician or a locum tenens agency arranges to be provided by a locum tenens physician, provided the following are true:
    1. The regular physician is unavailable to provide the covered visit services or the locum tenens physician is assisting the regular physician in providing covered visit services.
    2. The insured patient has arranged or seeks to receive the covered visit services from the regular physician.
    3. The locum tenens physician does not provide the covered visit services to insured patients of a single regular physician for more than 90 consecutive days.
    4. The regular physician identifies the covered visit services as locum tenens physician services meeting the requirements of this section by entering the proper code required by the insurer after the procedure code.
    5. The regular physician pays for the locum tenens physician’s covered visit services on a per diem or similar fee-for-time basis.
    6. The regular physician maintains a record of each covered visit service provided by the locum tenens physician and makes this record available to the insurer upon request.
  3. A medical group or hospital may submit claims for the covered visit services of a locum tenens physician substituting for a regular physician who is a member of the group or an employee of the hospital if the requirements of subsection (b) of this section are met. For purposes of these requirements, per diem or similar fee-for-time compensation that the group or hospital pays for the locum tenens physician is considered paid by the regular physician. A physician who has left the group and for whom the group has engaged a locum tenens physician as a temporary replacement may bill for the temporary physician for up to 90 consecutive days.
  4. An insurer shall allow a locum tenens physician credentialed with that insurer to substitute for a regular physician in accordance with this section without a statement of supervision if (i) the regular physician is a solo practitioner or (ii) there is not otherwise a regular physician who is able to provide a statement of supervision.
  5. Locum tenens agencies may contract with regular physicians, medical groups, hospitals, and locum tenens physicians to provide placement and administrative services related to the locum tenens substitution, provided the following are true:
    1. The locum tenens agency charges fees that are reasonably related to the value of the services that the locum tenens agency provides.
    2. The locum tenens agency does not interfere with or attempt to influence the clinical judgment of a physician providing locum tenens services.

History. 2011-315, s. 1.

§ 58-3-235. Selection of specialist as primary care provider.

  1. Each insurer that offers a health benefit plan shall have a procedure by which an insured diagnosed with a serious or chronic degenerative, disabling, or life-threatening disease or condition, either of which requires specialized medical care may select as his or her primary care physician a specialist with expertise in treating the disease or condition who shall be responsible for and capable of providing and coordinating the insured’s primary and specialty care. If the insurer determines that the insured’s care would not be appropriately coordinated by that specialist, the insurer may deny access to that specialist as a primary care provider.
  2. The selection of the specialist shall be made under a treatment plan approved by the insurer, in consultation with the specialist and the insured or the insured’s designee and after notice to the insured’s primary care provider, if any. The specialist may provide ongoing care to the insured and may authorize such referrals, procedures, tests, and other medical services as the insured’s primary care provider would otherwise be allowed to provide or authorize, subject to the terms of the treatment plan. Services provided by a specialist who is providing and coordinating primary and specialty care remain subject to utilization review and other requirements of the insurer, including its requirements for primary care providers.

History. 2001-446, s. 1.3.

Editor’s Note.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Legal Periodicals.

For comment, “Patients’ Bill of Rights; Legislative Cure-All or Prescription for Disaster?,” see 81 N.C.L. Rev. 653 (2003).

§ 58-3-240. Direct access to pediatrician for minors.

Each insurer offering a health benefit plan that uses a network of contracting health care providers shall allow an insured to choose a contracting pediatrician in the network as the primary care provider for the insured’s children under the age of 18 and covered under the policy.

History. 2001-446, s. 1.4.

Editor’s Note.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Legal Periodicals.

For comment, “Patients’ Bill of Rights; Legislative Cure-All or Prescription for Disaster?,” see 81 N.C.L. Rev. 653 (2003).

§ 58-3-245. Provider directories; cost tools for insured.

  1. Every health benefit plan utilizing a provider network shall maintain a provider directory that includes a listing of network providers available to insureds and shall update the listing no less frequently than once a year. In addition, every health benefit plan shall maintain a telephone system and may maintain an electronic or on-line system through which insureds can access up-to-date network information. The health benefit plan shall ensure that a patient is provided accurate and current information on each provider’s network status through the telephone system and any electronic or online system. If the health benefit plan produces printed directories, the directories shall contain language disclosing the date of publication, frequency of updates, that the directory listing may not contain the latest network information, and contact information for accessing up-to-date network information.
  2. Each directory listing shall include the following network information:
    1. The provider’s name, address, telephone number, and, if applicable, area of specialty.
    2. Whether the provider may be selected as a primary care provider.
    3. To the extent known to the health benefit plan, an indication of whether the provider:
      1. Is or is not currently accepting new patients.
      2. Has any other restrictions that would limit an insured’s access to that provider.
  3. The directory listing shall include all of the types of participating providers. Upon a participating provider’s written request, the insurer shall also list in the directory, as part of the participating provider’s listing, the names of any allied health professionals who provide primary care services under the supervision of the participating provider and whose services are covered by virtue of the insurer’s contract with the supervising participating provider and whose credentials have been verified by the supervising participating provider. These allied health professionals shall be listed as a part of the directory listing for the participating provider upon receipt of a certification by the supervising participating provider that the credentials of the allied health professional have been verified consistent with the requirements for the type of information required to be verified under G.S. 58-3-230 .
  4. A health care provider shall provide to a patient or prospective patient, upon request, information on that provider’s network status with a particular health benefit plan.

History. 2001-446, s. 2.2; 2013-382, s. 13.4.

Editor’s Note.

Session Laws 2001-446, s. 8, provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

§ 58-3-247. (Effective until January 1, 2022) Insurance identification card.

  1. Every insurer offering a health benefit plan as defined under G.S. 58-3-167 , including the State Health Plan, shall provide the health benefit plan subscriber or members with an insurance identification card. The card shall contain at a minimum:
    1. The subscriber’s name and identification number.
    2. The member’s name and identification number, if applicable and different from the subscriber’s name and identification number.
    3. The group number.
    4. The name of the organization issuing the policy, the name of the organization administering the policy, and the name of the network, whichever applies.
    5. The effective date of health benefits plan coverage or the date the card is issued if it is after the effective date.
    6. The address where claims are to be filed and, if applicable, the electronic claims filing payor identification number.
    7. The policyholder’s obligations with regard to co-payments, if applicable, for at least the following:
      1. Primary care office visit.
      2. Specialty care office visit.
      3. Urgent care visit.
      4. Emergency room visit.
    8. The phone number or Web site address whereby the subscriber, member, or service provider, in compliance with privacy rules under the Health Insurance Portability and Accountability Act may readily obtain the following:
      1. Confirmation of eligibility.
      2. Benefits verification in order to estimate patient financial responsibility.
      3. Prior authorization for services and procedures.
      4. The list of participating providers in the network.
      5. The employer group number.
      6. Special mental health medical benefits under the health plan, if applicable.
  2. The insurance identification card must be designed such that if the card is photocopied or electronically scanned, the resulting image is clearly legible. The identification card must present the information in a readily identifiable manner or, alternatively, the information may be embedded on the card and available through magnetic stripe or smart card. The information may also be provided through other electronic technology.

History. 2007-362, s. 2.

§ 58-3-247. Insurance identification card.

  1. Every insurer offering a health benefit plan as defined under G.S. 58-3-167 shall provide the health benefit plan subscriber or members with an insurance identification card. The card shall contain, at a minimum, all of the following information:
    1. The subscriber’s name and identification number.
    2. The member’s name and identification number, if applicable and different from the subscriber’s name and identification number.
    3. The group number.
    4. The name of the organization issuing the policy, the name of the organization administering the policy, and the name of the network, whichever applies.
    5. The effective date of health benefits plan coverage or the date the card is issued if it is after the effective date.
    6. The address where claims are to be filed and, if applicable, the electronic claims filing payor identification number.
    7. The policyholder’s obligations with regard to copayments, if applicable, for at least all of the following:
      1. Primary care office visit.
      2. Specialty care office visit.
      3. Urgent care visit.
      4. Emergency room visit.
    8. The phone number or website address whereby the subscriber, member, or service provider, in compliance with privacy rules under the Health Insurance Portability and Accountability Act may readily obtain the following:
      1. Confirmation of eligibility.
      2. Benefits verification in order to estimate patient financial responsibility.
      3. Prior authorization for services and procedures.
      4. The list of participating providers in the network.
      5. The employer group number.
      6. Special mental health medical benefits under the health plan, if applicable.
    9. An indication of whether the health benefit plan is a fully insured or self-funded plan. Plans that are fully insured shall be noted by using the phrase “fully insured” to indicate to the consumer that the Department is able to provide assistance regarding the regulation of the plan.
  2. The insurance identification card must be designed such that if the card is photocopied or electronically scanned, the resulting image is clearly legible. The identification card must present the information in a readily identifiable manner or, alternatively, the information may be embedded on the card and available through magnetic stripe or smart card. The information may also be provided through other electronic technology.

History. 2007-362, s. 2; 2021-30, s. 1(a).

Editor’s Note.

Session Laws 2021-30, s. 2, made the amendment of subsection (a) by Session Laws 2021-30, s. 1(a), effective January 1, 2022, and applicable to contracts entered into, amended, or renewed on or after that date.

Effect of Amendments.

Session Laws 2021-30, s. 1(a), in subsection (a), deleted “, including the State Health Plan,” following “G.S. 58-3-167”, and substituted “contain, at a minimum, all of the following information” for “contain at a minimum”; in subdivision (a)(7), substituted “copayments” for “co-payments” and inserted “all of” near the end; substituted “website” for “Web site” in subdivision (a)(8); and added subdivision (a)(9). For effective date and applicability, see editor’s note.

§ 58-3-250. Payment obligations for covered services.

  1. If an insurer calculates a benefit amount for a covered service under a health benefit plan through a method other than a fixed dollar co-payment, the insurer shall clearly explain in its evidence of coverage and plan summaries how it determines its payment obligations and the payment obligations of the insured. The explanation shall include:
    1. An example of the steps the insurer would take in calculating the benefit amount and the payment obligations of each party.
    2. Whether the insurer has obtained the agreement of health care providers not to bill an insured for any amounts by which a provider’s charge exceeds the insurer’s recognized charge for a covered service and whether the insured may be liable for paying any excess amount.
    3. Which party is responsible for filing a claim or bill with the insurer.
  2. If an insured is liable for an amount that differs from a stated fixed dollar co-payment or may differ from a stated coinsurance percentage because the coinsurance amount is based on a plan allowance or other such amount rather than the actual charges and providers are permitted to balance bill the insured, the evidence of coverage, plan summaries, and marketing and advertising materials that include information on benefit levels shall contain the following statement: “NOTICE: Your actual expenses for covered services may exceed the stated [coinsurance percentage or co-payment amount] because actual provider charges may not be used to determine [plan/insurer or similar term] and [insured/member/enrollee or similar term] payment obligations.”

History. 2001-446, s. 2.3.

Editor’s Note.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

§ 58-3-255. Coverage of clinical trials.

  1. As used in this section:
    1. “Covered clinical trials” means phase II, phase III, and phase IV patient research studies designed to evaluate new treatments, including prescription drugs, and that: (i) involve the treatment of life-threatening medical conditions, (ii) are medically indicated and preferable for that patient compared to available noninvestigational treatment alternatives, and (iii) have clinical and preclinical data that shows the trial will likely be more effective for that patient than available noninvestigational alternatives. Covered clinical trials must also meet the following requirements:
      1. Must involve determinations by treating physicians, relevant scientific data, and opinions of experts in relevant medical specialties.
      2. Must be trials approved by centers or cooperative groups that are funded by the National Institutes of Health, the Food and Drug Administration, the Centers for Disease Control, the Agency for Health Care Research and Quality, the Department of Defense, or the Department of Veterans Affairs. The health benefit plan may also cover clinical trials sponsored by other entities.
      3. Must be conducted in a setting and by personnel that maintain a high level of expertise because of their training, experience, and volume of patients.
    2. “Health benefit plan” is defined by G.S. 58-3-167 .
    3. “Insurer” is defined by G.S. 58-3-167 .
  2. Each health benefit plan shall provide coverage for participation in phase II, phase III, and phase IV covered clinical trials by its insureds or enrollees who meet protocol requirements of the trials and provide informed consent.
  3. Only medically necessary costs of health care services, as defined in G.S. 58-50-61 , associated with participation in a covered clinical trial, including those related to health care services typically provided absent a clinical trial, the diagnosis and treatment of complications, and medically necessary monitoring, are required to be covered by the health benefit plan and only to the extent that such costs have not been or are not funded by national agencies, commercial manufacturers, distributors, or other research sponsors of participants in clinical trials. Nothing in this section shall be construed to require a health benefit plan to pay or reimburse for non-FDA approved drugs provided or made available to a patient who received the drug during a covered clinical trial after the clinical trial has been discontinued.
  4. Clinical trial costs not required to be covered by a health benefit plan include the costs of services that are not health care services, those provided solely to satisfy data collection and analysis needs, those related to investigational drugs and devices, and those that are not provided for the direct clinical management of the patient. In the event a claim contains charges related to services for which coverage is required under this section, and those charges have not been or cannot be separated from costs related to services for which coverage is not required under this section, the health benefit plan may deny the claim.

History. 2001-446, s. 3.1.

Editor’s Note.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Legal Periodicals.

For comment, “Patients’ Bill of Rights; Legislative Cure-All or Prescription for Disaster?,” see 81 N.C.L. Rev. 653 (2003).

§ 58-3-256. Coverage related to organ transplants.

  1. For the purposes of this section, the following definitions apply:
    1. Anatomical gift. — The donation of all or part of a human body to take effect after the donor’s death for the purpose of a transplant.
    2. Disability. — As defined in the Americans with Disabilities Act of 1990, 42 U.S.C. § 12102 et seq., as amended.
    3. Health benefit plan. — As defined in G.S. 58-3-167 .
    4. Insurer. — As defined in G.S. 58-3-167 .
    5. Transplant. — The transplantation or transfusion of a part of a human body into the body of another human for the purpose of treating or curing a medical condition.
  2. No insurer offering a health benefit plan in this State that provides coverage for anatomical gifts, organ transplants, or treatment and services related to anatomical gifts or transplants shall do any of the following:
    1. Deny coverage to an insured solely on the basis of that individual’s disability.
    2. Deny to an individual eligibility, or continued eligibility, to enroll or to renew coverage under the terms of a health benefit plan solely for the purpose of avoiding the requirements of this section.
    3. Attempt to induce a health care provider to provide care to an insured in a manner inconsistent with this section by doing either of the following:
      1. Penalizing, or otherwise reducing or limiting the reimbursement of, a health care provider.
      2. Providing monetary or nonmonetary incentives to a health care provider.
    4. Reduce or limit health benefit plan coverage benefits to an insured for any services related to organ transplantation performed determined to be necessary in consultation with the attending physician and the insured.
  3. When a person or that person’s health care provider or representative requests that person’s insurer to determine whether a transplant is eligible for benefits under that person’s health benefit coverage, the insurer shall, within 10 business days after receipt of the request and medical documentation necessary to determine if there is coverage, inform the requesting person as to whether there is coverage; provided coverage exists at the time of the transplant.
  4. In the case of a health benefit plan maintained pursuant to one or more collective bargaining agreements between employee representatives and one or more employers, any amendment to the health benefit plan made pursuant to a collective bargaining agreement solely to conform to this section shall not be treated as a termination of the collective bargaining agreement.
  5. Nothing in this section shall be deemed to require an insurer to provide coverage for a medically inappropriate organ transplant.

History. 2021-64, s. 3(a); 2021-64, s. 3(b).

Editor’s Note.

Session Laws 2021-64, s. 1, provides: “This act shall be known and may be cited as the ‘Down Syndrome Organ Transplant Nondiscrimination Act.’ ”

Session Laws 2021-64, ss. 3(d), 4, made this section effective October 1, 2021, and applicable to insurance contracts entered into, renewed, or amended on or after October 1, 2021.

Effect of Amendments.

Session Laws 2021-64, s. 3(b), effective October 1, 2021, recodified former G.S. 58-3-102(b) as subsection (c). For applicability, see editor’s note.

§ 58-3-260. Insurance coverage for newborn hearing screening mandated.

  1. As used in this section, the terms “health benefit plan” and “insurer” have the meanings applied under G.S. 58-3-167 .
  2. Each health benefit plan shall provide coverage for newborn hearing screening ordered by the attending physician pursuant to G.S. 130A-125 . The same deductibles, coinsurance, reimbursement methodologies, and other limitations and administrative procedures as apply to similar services covered under the health benefit plan shall apply to coverage for newborn hearing screening.

History. 2001-446, s. 3.2.

Editor’s Note.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Legal Periodicals.

For comment, “Patients’ Bill of Rights; Legislative Cure-All or Prescription for Disaster?,” see 81 N.C.L. Rev. 653 (2003).

§ 58-3-265. Prohibition on managed care provider incentives.

An insurer offering a health benefit plan may not offer or pay any type of material inducement, bonus, or other financial incentive to a participating provider to deny, reduce, withhold, limit, or delay specific medically necessary and appropriate health care services covered under the health benefit plan to a specific insured or enrollee. This section does not prohibit insurers from paying a provider on a capitated basis or withholding payment or paying a bonus based on the aggregate services rendered by the provider or the insurer’s financial performance.

History. 2001-446, s. 1.8.

Editor’s Note.

Session Laws 2001-446, s. 8 provides: “Nothing in this act obligates the General Assembly to appropriate funds to implement this act.”

Legal Periodicals.

For comment, “Patients’ Bill of Rights; Legislative Cure-All or Prescription for Disaster?,” see 81 N.C.L. Rev. 653 (2003).

§ 58-3-270. Coverage for surveillance tests for women at risk for ovarian cancer.

  1. Every health benefit plan, as defined in G.S. 58-3-167 , shall provide coverage for surveillance tests for women age 25 and older at risk for ovarian cancer. As used in this section:
    1. “At risk for ovarian cancer” means either:
      1. Having a family history:
        1. With at least one first-degree relative with ovarian cancer; and
        2. A second relative, either first-degree or second-degree, with breast, ovarian, or nonpolyposis colorectal cancer; or
      2. Testing positive for a hereditary ovarian cancer syndrome.
    2. “Surveillance tests” mean annual screening using:
      1. Transvaginal ultrasound; and
      2. Rectovaginal pelvic examination.
  2. The same deductibles, coinsurance, and other limitations as apply to similar services covered under the plan apply to coverage for transvaginal ultrasound and rectovaginal pelvic examinations required to be covered under this section.

History. 2003-223, s. 1.

Editor’s Note.

This section was originally enacted by Session Laws 2003-223, s. 1, as G.S. 58-3-266. It was renumbered as G.S. 58-3-270 at the direction of the Revisor of Statutes.

§ 58-3-275. Closure of a block of business.

  1. An insurer that determines to create a closed block of business in this State shall no later than 60 days prior to the closure date:
    1. Notify the Commissioner in writing of the insurer’s decision to cease sales of the policy form(s) and provide a reasonable estimate, based on sound actuarial principles, of the expected impact on future premiums of ceasing sales of the policy form(s). If the insurer’s qualified actuary estimates that the expected impact on future annual premiums of ceasing sales of the policy form(s) exceeds five percent (5%) per annum, then the insurer shall comply with the requirements of subdivision (3) of this subsection. If each subsequent annual premium rate filing results in an approved annual premium rate increase no greater than the last premium rate increase approved when the block of insurance was open, plus five percent (5%) per annum, then the insurer shall not be required to comply with the requirements of subdivision (3) of this subsection. If any subsequent annual premium rate filing results in an approved premium rate increase in excess of five percent (5%) per annum more than the last premium rate increase approved while the block of insurance was open, then the insurer shall comply with the requirements of subdivision (3) of this subsection at the time the filing is approved, unless the insurer can demonstrate to the satisfaction of the Commissioner that the portion of the increase that is due to the closing of the block is not more than five percent (5%) per annum.
    2. Inform each agent and broker selling the product of the decision and the date of closure.
    3. If required pursuant to subdivision (1) of this subsection, notify all affected policyholders of the determination and provide a statement of the general effect that might be expected to result from the closure of the block. Notice shall comply with any rules adopted pursuant to subsection (b) of this section.
  2. The Commissioner may adopt rules to carry out the purposes and provisions of this section, including rules establishing the language, content, format, and methods of distribution of the notices required by this section.
  3. As used in this section, the term:
    1. “Accident and health insurance” means insurance against death or injury resulting from accident or from accidental means and insurance against disablement, disease, or sickness of the insured. This includes Medicare supplemental insurance, long-term care, nursing home, or home health care insurance, or any combination thereof, specified disease or illness insurance, hospital indemnity or other fixed indemnity insurance, short-term limited duration health insurance, dental insurance, vision insurance, and medical, hospital, or surgical expense insurance or any combination thereof.
    2. “Block of business” means a particular policy form or contract of individual accident and health insurance issued by an insurer.
    3. “Closed block of business” means a block of business for which an insurer ceases to actively market, sell, and issue new contracts under a particular policy form in this State.
    4. “Closure date” means the effective date that no new insureds will be issued coverage of the particular policy form(s).
    5. “Insurer” includes an insurance company subject to this Chapter, a service corporation organized under Article 65 of this Chapter, a health maintenance organization organized under Article 67 of this Chapter, or a multiple employer welfare arrangement subject to Article 50A of this Chapter.
    6. “Policyholders” includes those applicants for the particular policy form that is being closed and for which the policy is not yet issued.
  4. This section does not apply when an insurer makes a decision to discontinue a particular policy form or contract of accident and health insurance coverage subject to Article 68 of this Chapter, cancels or nonrenews the coverage, and offers replacement coverage pursuant to G.S. 58-68-65(c)(1).

History. 2005-412, s. 2; 2019-202, s. 8.

Editor’s Note.

The definitions in subsection (c) of this section were redesignated at the direction of the Revisor of Statutes to preserve alphabetical order.

Session Laws 2019-202, s. 8, provides: “The Revisor of Statutes is hereby authorized to make any changes to the General Statutes made necessary by the recodification in Section 2 of this act, including changes to the following sections of the General Statutes: G.S. 58-2-161 , 58-3-122, 58-3-167, 58-3-169, 58-3-174, 58-3-176, 58-3-178, 58-3-190, 58-3-200, 58-3-215, 58-3-225, 58-3-227, 58-3-275, 58-28-35, 58-51-55, 58-65-90, 58-67-75, 58-68-25, and 90-21.50.” Pursuant to that authority, “Article 50A” was substituted for “Article 49” in subdivision (c)(5).

§ 58-3-276. [Repealed]

Repealed by Session Laws 2013-410, s. 28.5(e), effective August 23, 2013.

History. 2009-286, s. 2; repealed by 2013-410, s. 28.5(e), effective August 23, 2013.

Editor’s Note.

Former G.S. 58-3-276 pertained to the notice relating to the North Carolina Health Insurance Risk.

§ 58-3-280. Coverage for the diagnosis and treatment of lymphedema.

  1. Every health benefit plan, as defined in G.S. 58-3-167 , shall provide coverage for the diagnosis, evaluation, and treatment of lymphedema. The coverage required by this section shall include benefits for equipment, supplies, complex decongestive therapy, gradient compression garments, and self-management training and education, if the treatment is determined to be medically necessary and is provided by a licensed occupational or physical therapist or licensed nurse that has experience providing this treatment, or other licensed health care professional whose treatment of lymphedema is within the professional’s scope of practice.
  2. The same deductibles, coinsurance, and other limitations as apply to similar services covered under the health benefit plan apply to coverage for the diagnosis, evaluation, and treatment of lymphedema required to be covered under this section. Nothing in this section requires a health benefit plan to provide a separate set of benefit limitations or maximums for the diagnosis, evaluation, or treatment of lymphedema.
  3. As used in this section, gradient compression garments:
    1. Require a prescription;
    2. Are custom-fit for the covered individual; and
    3. Do not include disposable medical supplies such as over-the-counter compression or elastic knee-high or other stocking products.

History. 2009-313, s. 1.

§ 58-3-285. Coverage for hearing aids.

  1. Every health benefit plan, including the State Health Plan for Teachers and State Employees, shall provide coverage for one hearing aid per hearing-impaired ear up to two thousand five hundred dollars ($2,500) per hearing aid every 36 months for covered individuals under the age of 22 years subject to subsection (b) of this section. The coverage shall include all medically necessary hearing aids and services that are ordered by a physician or an audiologist licensed in this State. Only those persons authorized by law to fit hearing aids, including individuals licensed under Chapter 93D of the General Statutes, are eligible to fit a hearing aid under this section. Coverage shall be as follows:
    1. Initial hearing aids and replacement hearing aids not more frequently than every 36 months.
    2. A new hearing aid when alterations to the existing hearing aid cannot adequately meet the needs of the covered individual.
    3. Services, including the initial hearing aid evaluation, fitting, and adjustments, and supplies, including ear molds.
  2. The same deductibles, coinsurance, and other limitations as apply to similar services covered under the health benefit plan apply to hearing aids and related services and supplies required to be covered under this section.
  3. Nothing in this section prevents an insurer from applying utilization review criteria to determine medical necessity as defined by G.S. 58-50-61 as long as it does so in accordance with all requirements for utilization review programs and medical necessity determinations specified in that section, including the offering of an insurer appeal process and where applicable, health benefit plans external review as provided in Part 4 of Article 50 of Chapter 58 of the General Statutes.

History. 2010-2, s. 1; 2010-97, s. 7.

Effect of Amendments.

Session Laws 2010-97, s. 7, effective July 20, 2010, added the third sentence in the introductory paragraph of subsection (a).

§ 58-3-290. Nondependent child coverage defined; open enrollment.

  1. As used in this section, the following definitions apply:
    1. “Health benefit plan” has the same meaning as G.S. 58-3-167(a)(1).
    2. “Individual market” has the same meaning as G.S. 58-68-25(a)(9).
    3. “Insurer” has the same meaning as G.S. 58-3-167(a)(2).
    4. “Nondependent child coverage” or “nondependent child policy” means an individual health benefit plan which provides coverage to an individual under age 19. This shall not include health benefit plans that cover children under age 19 as dependents.
    5. “Open enrollment” means, with respect to “nondependent child coverage,” the period of time during which any individual under age 19 has the opportunity to apply for coverage under a health benefit plan offered by an insurer and shall not be denied eligibility for coverage under the plan due to factors relating to the individual’s health status.
  2. An insurer who offers nondependent child coverage shall offer open enrollment either continuously throughout the year or for the months of January and July of each year. Coverage issued under this section shall be issued without any riders based on the health status of the child. Nothing in this section shall require an insurer to offer nondependent child coverage or maternity coverage within an offer of nondependent child coverage.
  3. The Commissioner shall adopt rules as necessary or proper to implement the provisions of this section.
  4. Nothing in this section shall prohibit an insurer from adjusting the initial premium charged an individual afforded coverage under this section based upon medical underwriting to the extent that such an adjustment is in compliance with the applicable product’s current rate filing approved by the Commissioner.

History. 2011-196, s. 5.

Editor’s Note.

Session Laws 2011-196, s. 5, enacted this section as G.S. 58-3-285 . It has been renumbered as this section at the direction of the Revisor of Statutes.

§ 58-3-295.

Reserved for future codification purposes.

§ 58-3-300. Health insurance issuers subject to certain requirements of federal law.

Pursuant to the authority granted to the states under 42 U.S.C. § 300gg-22(a)(1), health insurance issuers that issue, sell, renew, or offer health benefit plans, as defined in G.S. 58-3-167(a)(1), in the State in the individual or group market shall meet the requirements of Part A of Subchapter XXV of Chapter 6A of Title 42 of the United States Code and regulations issued thereunder.

History. 2013-199, s. 24.

Article 4. NAIC Filing Requirements.

§ 58-4-1. Scope.

The provisions of this Article shall apply to all domestic, foreign, and alien insurers who are authorized to transact business in this State.

History. 1985, c. 305, s. 1.

§ 58-4-5. Filing requirements.

  1. Each domestic, foreign, and alien insurer that is authorized to transact insurance in this State shall file with the NAIC a copy of its financial statements required by G.S. 58-2-165 , applicable rules, and legal directives and bulletins issued by the Department. The statements shall, in the Commissioner’s discretion, be filed annually, semiannually, quarterly, or monthly and shall be filed in a form or format prescribed or permitted by the Commissioner. The Commissioner may require the statements to be filed in a format that can be read by electronic data processing equipment. Any amendments and addenda to the financial statement that are subsequently filed with the Commissioner shall also be filed with the NAIC.
  2. Foreign insurers that are domiciled in a state that has a law or regulation substantially similar to this Article shall be deemed to be in compliance with this section.

History. 1985, c. 305, s. 1; 1991, c. 681, s. 11; 1993, c. 504, s. 2.

§ 58-4-10. Immunity.

In the absence of actual malice, or gross negligence, members of the NAIC, their duly authorized committees, subcommittees, and task forces, their delegates, NAIC employees, and all others charged with the responsibility of collecting, reviewing, analyzing, and disseminating the information developed from the filings made pursuant to G.S. 58-4-10 shall be acting as agents of the Commissioner under the authority of this Article and shall not be subject to civil liability for libel, slander, or any other cause of action by virtue of their collection, review, and analysis or dissemination of the data and information collected from the filings required under this Article.

History. 1985, c. 305, s. 1.

§ 58-4-15. Revocation or suspension of license.

The Commissioner may suspend or revoke the license of any insurer failing to file its financial statement when due or within any extension of time that the Commissioner, for good cause, may have granted.

History. 1985, c. 305, s. 1; 1991, c. 681, s. 12; 1999-132, s. 9.1; 2003-212, s. 26(b).

§ 58-4-20.

Recodified as § 58-2-220 pursuant to Session Laws 1989 (Regular Session, 1990), c. 1021, s. 7.

§ 58-4-25. Insurance Regulatory Information System and similar program test data records.

Financial test ratios, data, or information generated by the NAIC Insurance Regulatory Information System, any successor program, or any similar program shall be disseminated by the Commissioner consistent with procedures established by the NAIC.

History. 1991, c. 681, s. 13.

Article 5. Deposits and Bonds by Insurance Companies.

§ 58-5-1. Deposits; use of master trust.

Notwithstanding any other provision of law, the Commissioner is authorized to select a bank or trust company as master trustee to hold cash or securities to be pledged to the State when deposited with him pursuant to statute. Securities may be held by the master trustee in any form which, in fact, perfects the security interest of the State in the securities. The Commissioner shall by rule establish the manner in which the master trust shall operate. The master trustee may charge the person making the deposit reasonable fees for services rendered in connection with the operation of the trust.

History. 1985, c. 666, s. 55; 1987, c. 864, s. 23.

§ 58-5-5. Amount of deposits required of foreign or alien fire and/or marine insurance companies.

Unless otherwise provided in this Article, every fire, marine, or fire and marine insurance company chartered by any other state or foreign government shall make and maintain deposits of securities with the Commissioner in the amount of one hundred thousand dollars ($100,000) market value.

History. 1909, c. 923, s. 1; 1911, c. 164, s. 1; Ex. Sess. 1913, c. 62, ss. 1, 2, 3; 1915, c. 166, s. 6; C.S., s. 6442; 1933, c. 60; 1945, c. 384; 1991, c. 681, s. 15; 2003-212, s. 1.

Legal Periodicals.

For discussion of the 1933 amendment, see 11 N.C.L. Rev. 234 (1933).

§ 58-5-10. Amount of deposits required of foreign or alien fidelity, surety and casualty insurance companies.

Unless otherwise provided in this Article, every fidelity, surety or casualty insurance company chartered by any other state or foreign government shall make and maintain deposits of securities with the Commissioner in the amount of two hundred thousand dollars ($200,000) market value.

History. 1945, c. 384; 1991, c. 681, s. 16; 2003-212, s. 2.

CASE NOTES

Title and Rights to Deposited Securities. —

It is the manifest intention of the North Carolina legislature that the title and rights to securities deposited in accord with this section and G.S. 58-5-20 , 58-5-30, 58-5-35 and 58-5-110 be vested in the Commissioner, the Treasurer, and the State. Continental Bank & Trust Co. v. Gold, 140 F. Supp. 252, 1956 U.S. Dist. LEXIS 3447 (D.N.C. 1956).

Federal Receiver of Foreign Insurance Company Not Entitled to Recover Deposit. —

A federal receiver of a foreign insurance company, who pursuant to an order of the federal court appointing him filed a petition and motion to recover the deposit of the company from State officials, was not entitled to recover the deposit, since such a deposit was not the property of the foreign insurance company, but was held in trust by the State Treasurer for payment of qualified claimants against the foreign insurance company. Continental Bank & Trust Co. v. Gold, 140 F. Supp. 252, 1956 U.S. Dist. LEXIS 3447 (D.N.C. 1956).

§ 58-5-15. Minimum deposit required upon admission.

Upon admission to do business in the State of North Carolina every foreign or alien fire, marine, or fire and marine, fidelity, surety or casualty company shall deposit with the Commissioner securities in the amounts required under G.S. 58-5-5 and G.S. 58-5-10 .

History. 1945, c. 384; 1991, c. 681, s. 17; 2001-487, s. 18.

§ 58-5-20. Type of deposits.

The deposits required to be made under G.S. 58-5-5 , 58-5-10, and 58-5-50 shall be composed of:

  1. Interest-bearing bonds of the United States of America;
  2. Interest-bearing bonds of the State of North Carolina, or of its cities or counties; or
  3. Certificates of deposit issued by any solvent bank domesticated in the State of North Carolina.

History. 1945, c. 384; 1989, c. 485, s. 34; 1991, c. 681, s. 18.

§ 58-5-25. Replacements upon depreciation of securities.

Whenever any of the securities deposited by companies under the provisions of G.S. 58-5-5 , 58-5-10, and 58-5-50 shall be depreciated or reduced in value, such company shall forthwith increase the deposit in order to maintain the required deposit in accordance with the amounts required by the said sections.

History. 1945, c. 384; 1989, c. 485, s. 34.

§ 58-5-30. Power of attorney.

With the securities deposited in accordance with G.S. 58-5-5 , 58-5-10, and 58-5-50 the company shall at the same time deliver to the Commissioner a power of attorney executed by its president and secretary or other proper officers authorizing the sale or transfer of said securities or any part thereof for the purpose of paying any of the liabilities provided for in this Article.

History. 1945, c. 384; 1989, c. 485, s. 34; 1991, c. 720, s. 4.

§ 58-5-35. Securities held by Treasurer; faith of State pledged therefor; nontaxable.

Unless a master trustee is selected by the Commissioner pursuant to G.S. 58-5-1 , the securities required to be deposited by each insurance company in this Article shall be delivered for safekeeping by the Commissioner to the Treasurer of the State who shall receipt him therefor. For the securities so deposited the faith of the State is pledged that they shall be returned to the companies entitled to receive them or disposed of as herein provided for. The securities deposited by any company under this Article shall not, on account of such securities being in this State, be subjected to taxation but shall be held exclusively and solely for the protection of contract holders.

History. 1945, c. 384; 1985, c. 666, s. 56.

CASE NOTES

Plaintiff’s complaint should not have been dismissed for failure to state a claim since the court did not see an absence of law or fact to support plaintiff’s claim or disclosure of a fact that necessarily defeated plaintiff’s claim, and plaintiff’s complaint concerning the loss of the bearer bonds deposited with the Commissioner of Insurance presented a basis for declaratory relief. Selective Ins. Co. v. NCNB Nat'l Bank, 91 N.C. App. 597, 372 S.E.2d 876, 1988 N.C. App. LEXIS 897 (1988), cert. denied, 324 N.C. 248 , 377 S.E.2d 756, 1989 N.C. LEXIS 118 (1989), rev'd in part, 324 N.C. 560 , 380 S.E.2d 521, 1989 N.C. LEXIS 333 (1989).

§ 58-5-40. Authority to increase deposit.

When, in the Commissioner’s opinion, it is necessary for the protection of the public interest to increase the amount of deposits specified in G.S. 58-5-5 , 58-5-10, 58-5-50, and 58-5-55, the companies described in those sections shall, upon demand, make additional deposits in such sums as the Commissioner may require, and those additional deposits shall be held in accordance with and for the purposes set out in this Article, and shall comprise:

  1. Interest-bearing bonds of the United States of America;
  2. Interest-bearing bonds of the State of North Carolina or of its cities or counties;
  3. Certificates of deposit issued by any solvent bank domesticated in the State of North Carolina;
  4. Interest-bearing AA or better rated corporate bonds and classified as investment grade in the latest NAIC Securities Valuation Manual; or
  5. Other interest-bearing bonds or notes considered to be acceptable by the Commissioner on a case by case basis.

History. 1945, c. 384; 1989, c. 485, s. 34; 1991, c. 681, s. 19.

§ 58-5-45. [Repealed]

Repealed by Session Laws 1991, c. 681, s. 21.

§ 58-5-50. Deposits of foreign life insurance companies.

In addition to other requirements of this Chapter, all foreign life insurance companies shall deposit securities, as specified in G.S. 58-5-20 , that have a market value of four hundred thousand dollars ($400,000) as a prerequisite of doing business in this State. All foreign life insurance companies shall deposit an additional two hundred thousand dollars ($200,000) where such companies cannot show three years of net income before being licensed in this State.

History. 1989, c. 485, s. 35; 2003-212, s. 3; 2005-215, s. 3; 2008-124, s. 2.1.

Effect of Amendments.

Session Laws 2005-215, s. 3, effective July 20, 2005, deleted the last sentence, which read: “Foreign life insurance companies that are licensed on or before the effective date of this section shall have one year from that date to comply with this section.”

Session Laws 2008-124, s. 2.1, effective July 28, 2008, deleted “of Articles 1 through 64” following “other requirements,” substituted “that have” for “having” following “G.S. 58-5-20,” and substituted “income before being licensed in this State” for “operational gains prior to admission” at the end.

§ 58-5-55. Deposits of capital and surplus by domestic insurance companies.

  1. In addition to other requirements of Articles 1 through 64 of this Chapter, all domestic stock insurance companies shall deposit their required statutory capital with the Commissioner, and all domestic nonstock insurance companies shall deposit their required statutory surplus with the Commissioner. Such deposits shall be under the exclusive control of the Commissioner for the protection of policyholders.
  2. In addition to other requirements of Articles 1 through 64 of this Chapter, all domestic mutual insurance companies shall deposit at least fifty percent (50%) of their minimum required surplus with the Commissioner, with the amount of the deposit to be determined by the Commissioner. Such deposits shall be under the exclusive control of the Commissioner for the protection of policyholders.
  3. Deposits fulfilling the requirements of this section shall comprise:
    1. Interest-bearing bonds of the United States of America;
    2. Interest-bearing bonds of the State of North Carolina or of its cities or counties; or
    3. Certificates of deposit issued by any solvent bank domesticated in the State of North Carolina.

History. 1989, c. 485, s. 35; 1991, c. 681, s. 20; 1993, c. 504, s. 3; 2008-124, s. 2.5; 2015-281, s. 7.

Effect of Amendments.

Session Laws 2008-124, s. 2.5, effective July 28, 2008, substituted “Commissioner” for “Department” throughout the section.

Session Laws 2015-281, s. 7, effective October 22, 2015, added “, and all domestic nonstock insurance companies shall deposit their required statutory surplus with the Commissioner” at the end of the first sentence.

§ 58-5-60. [Repealed]

Repealed by Session Laws 1995, c. 193, s. 8.

§ 58-5-63. Interest; liquidation of deposits for liabilities.

  1. All insurance companies making deposits under this Article are entitled to interest on those deposits. The right to interest is subject to a company paying its insurance policy liabilities. If any company fails to pay those liabilities, interest accruing after the failure is payable to the Commissioner for the payment of those liabilities under subsection (b) of this section.
  2. If any company fails to pay its insurance policy liabilities after those liabilities have been established by settlement or final adjudication, the Commissioner may liquidate the amount of the company’s deposit and accrued interest specified in subsection (a) of this section that will satisfy the company’s policy liabilities and make payment to the person to whom the liability is owed. After payment has been made, the Commissioner may require the company to deposit the amount paid out under this subsection. As used in this section, “insurance policy” includes a policy written by a surety bondsman under Article 71 of this Chapter.
  3. Notwithstanding the provisions of G.S. 58-5-70 , if any company that is or has been the subject of supervision or rehabilitation proceedings fails to pay its liabilities for temporary disability payments or emergency medical expenses under policies of workers’ compensation insurance, the Commissioner shall liquidate the company’s deposits and accrued interest and shall use the proceeds to pay such liabilities until that company becomes the subject of a final order of liquidation with a finding of insolvency that has not been stayed or been the subject of a writ of supersedeas or other comparable order. The Commissioner also may enter into one or more contracts to handle the administration of the identification and payment of such liabilities, and to the extent such a contract is entered into, the contractor and its employees, agents, and attorneys, shall have immunity of the same scope and extent as an employee of the State acting in the course and scope of the public duties of such employment. After an order of liquidation with a finding of insolvency has been entered by a court of competent jurisdiction that has not been stayed or been the subject of a writ of supersedeas or other comparable order, then the balance of the proceeds, if any, shall be delivered to the North Carolina Insurance Guaranty Association in accordance with G.S. 58-48-95 . To the extent that any payment made hereunder reduces the ratable amount payable to policyholders under G.S. 58-5-70 , the liens obtained by the North Carolina Insurance Guaranty Association pursuant to Article 48 of this Chapter shall be reduced to such extent as necessary to permit the policyholders to be paid the ratable share that would have been due but for such payments.

History. 1995, c. 193, s. 11; 1999-294, s. 8; 2001-223, s. 23.2; 2002-185, s. 8.

§ 58-5-65. [Repealed]

Repealed by Session Laws 1995, c. 193, s. 8.

§ 58-5-70. Lien of policyholders; action to enforce.

Upon the securities deposited with the Commissioner by any foreign or alien insurance company, the holders of all contracts of the company who are citizens or residents of this State at the time, or who hold policies issued upon property in the State, shall have a lien for amounts in excess of fifty dollars ($50.00) due them, respectively, under or in consequence of the contracts for losses, equitable values, return premiums, or otherwise, and shall be entitled to be paid ratably out of the proceeds of the securities, if the proceeds are not sufficient to pay all of the contract holders. When any foreign or alien insurance company depositing securities under this Article becomes insolvent or bankrupt or makes an assignment for the benefit of its creditors, any holder of the contract may begin an action in the Superior Court of the County of Wake to enforce the lien for the benefit of all the holders of the contracts. The Commissioner shall be a party to the suit, and the funds shall be distributed by the court, but the cost of the action shall not be adjudged against the Commissioner.

History. 1909, c. 923, s. 4; C.S., s. 6445; 1991, c. 720, s. 4; 1995, c. 193, s. 12; 2001-223, s. 24.1; 2001-487, s. 103(a).

CASE NOTES

Lien Rights Not Lost by Operation of G.S. 58-48-95 . —

The Quick Access Statute, G.S. 58-48-95 , which requires that deposits made by an insolvent casualty insurer be paid to the North Carolina Insurance Guaranty Association for use in paying claims against the insolvent insurer, is to be applied retroactively to deposits made before the date of its enactment and to the holders of policies issued prior to that date. However, claimants against the deposit of a foreign insurer under this section will retain their lien rights after payment of the deposit to the Guaranty Association, and may proceed against the Guaranty Association to the extent of the deposit for any claims they have under this section which are not paid by the Guaranty Association pursuant to Article 48 of this Chapter, G.S. 58-48-1 et seq. State ex rel. Ingram v. Reserve Ins. Co., 48 N.C. App. 643, 269 S.E.2d 757, 1980 N.C. App. LEXIS 3298 (1980), aff'd in part, modified, 303 N.C. 623 , 281 S.E.2d 16, 1981 N.C. LEXIS 1206 (1981).

All deposit funds under G.S. 58-48-95 must be paid to claimants pro rata as provided by this section, and if all claimants are satisfied either directly by the Guaranty Association or by the Commissioner of Insurance (if the claim is under $100.00) and deposit funds remain, then and only then are such funds to be permanently credited to the Guaranty Association for its expenses. State ex rel. Ingram v. Reserve Ins. Co., 303 N.C. 623 , 281 S.E.2d 16, 1981 N.C. LEXIS 1206 (1981).

The federal receiver of a foreign insurance company would be entitled to appear and contest any doubtful claim in an action brought under this section to subject the insurance company’s deposit to the payment of unsatisfied claims of State claimants. Continental Bank & Trust Co. v. Gold, 140 F. Supp. 252, 1956 U.S. Dist. LEXIS 3447 (D.N.C. 1956).

§ 58-5-71. Liens of policyholders; subordination.

Liens against the deposit of a foreign insurer under G.S. 58-5-70 shall be subordinated to the reasonable and necessary expenses of the Commissioner in liquidating the deposit and paying the special deposit claims. “Special deposit claims” has the same meaning set forth in G.S. 58-30-10(19) .

History. 1993 (Reg. Sess., 1994), c. 678, s. 7; 2008-124, s. 2.4.

Effect of Amendments.

Session Laws 2008-124, s. 2.4, effective July 28, 2008, added the last sentence.

§ 58-5-75. Substitution for securities paid.

Where the principal of any of the securities so deposited is paid to the Commissioner, he shall notify the company or its agent in this State, and pay the money so received to the company upon receiving other securities of the character named in this Article to an equal amount, or, upon the failure of the company for 30 days after receiving notice to deliver such securities to an equal amount to the Commissioner, he may invest the money in any such securities and hold the same as he held those which were paid.

History. 1909, c. 923, s. 5; C.S., s. 6446; 1991, c. 720, s. 4.

§ 58-5-80. Return of deposits.

If such company ceases to do business in this State and its liabilities, whether fixed or contingent upon its contracts, to persons residing in this State or having policies upon property situated in this State have been satisfied or have been terminated, or have been fully reinsured, with the approval of the Commissioner, in a solvent company licensed to do an insurance business in North Carolina approved by the Commissioner, upon satisfactory evidence of this fact to the Commissioner, the State Treasurer or the trustee selected pursuant to G.S. 58-5-1 shall deliver to such company, upon the order of the Commissioner, the securities in his possession belonging to it, or such of them as remain after paying the liabilities aforesaid.

History. 1909, c. 923, s. 6; C.S., s. 6447; 1951, c. 781, s. 1; 1985, c. 666, s. 57; 1991, c. 720, s. 4.

Legal Periodicals.

For a brief comment on the 1951 amendment, see 29 N.C.L. Rev. 398 (1951).

§ 58-5-85. [Repealed]

Repealed by Session Laws 1991, c. 681, s. 21.

§ 58-5-90. Deposits held in trust by Commissioner or Treasurer.

  1. Deposits by Domestic Company. —  The Commissioner or the Treasurer, in that officer’s official capacity, shall take and hold in trust deposits made by any domestic insurance company for the benefit of all of the insurer’s policyholders and for the purpose of complying with the laws of any other state to enable the company to do business in that state. The company making the deposits is entitled to the income thereof, and may, from time to time, with the consent of the Commissioner or Treasurer, and when not forbidden by the law under which the deposit was made, change in whole or in part the securities which compose the deposit for other solvent securities of equal par value. Upon request of any domestic insurance company the Commissioner or the Treasurer may return to the company the whole or any portion of the securities of the company held by the officer on deposit, when the officer is satisfied that the deposits are subject to no liability and are no longer required to be held by any provision of law or purpose of the original deposit.
  2. Deposits by Foreign or Alien Company. —  The Commissioner or Treasurer, in that respective officer’s official capacity, shall take and hold in trust deposits made by any foreign or alien insurance company for the benefit of the holders of all insurance contracts of the company who are citizens or residents of this State or who hold policies issued upon property in this State in accordance with G.S. 58-5-70 . The Commissioner or Treasurer may return to the trustees or other representatives authorized for that purpose any deposit made by a foreign or alien insurance company, when it appears that the company has ceased to do business in the State and is under no obligation to policyholders or other persons in the State for whose benefit the deposit was made.
  3. Action to Enforce or Terminate the Trust. —  An insurance company which has made a deposit in this State pursuant to Articles 1 through 64 of this Chapter, or its trustees or resident managers in the United States, or the Commissioner, or any creditor of the company, may at any time bring an action in the Superior Court of Wake County against the State and other parties properly joined therein, to enforce, administer, or terminate the trust created by the deposit. The process in this action shall be served on the officer of the State having the deposit, who shall appear and answer in behalf of the State and perform such orders and judgments as the court may make in such action.

History. 1899, c. 54, s. 17; 1901, c. 391, s. 2; 1903, c. 438, s. 1; c. 536, s. 4; Rev., s. 4709; C.S., s. 6313; 1945, c. 384; 1991, c. 720, s. 4; 2005-215, s. 4.

Effect of Amendments.

Session Laws 2005-215, s. 4, effective October 1, 2005, in subsection (a), substituted “that officer’s” for “his”, added “benefit of all the insurer’s policyholders and for the”, substituted “the Commissioner or the Treasurer” for “such officer”, substituted “the officer” for “him” and for “he”, substituted “the deposits” for “they”, substituted “no longer” for “not” and deleted “longer” following “required to be”; and in subsection (b), added the first sentence.

CASE NOTES

Plaintiff’s complaint should not have been dismissed for failure to state a claim, since the court did not see an absence of law or fact to support plaintiff’s claim or disclosure of a fact that necessarily defeated plaintiff’s claim, and plaintiff’s complaint concerning the loss of the bearer bonds deposited with the Commissioner of Insurance presented a basis for declaratory relief. Selective Ins. Co. v. NCNB Nat'l Bank, 91 N.C. App. 597, 372 S.E.2d 876, 1988 N.C. App. LEXIS 897 (1988), cert. denied, 324 N.C. 248 , 377 S.E.2d 756, 1989 N.C. LEXIS 118 (1989), rev'd in part, 324 N.C. 560 , 380 S.E.2d 521, 1989 N.C. LEXIS 333 (1989).

§ 58-5-95. Deposits subject to approval and control of Commissioner.

The deposits of securities required to be made by any insurance company of this State shall be approved by the Commissioner of the State, and he may examine them at all times, and may order all or any part thereof changed for better security, and no change or transfer of the same may be made without his assent.

History. 1903, c. 536, s. 5; Rev., s. 4710; C.S., s. 6314; 1945, c. 384; 1991, c. 720, s. 4.

§ 58-5-100. Deposits by alien companies required and regulated.

An alien company, other than life, shall not be admitted to do business in this State until, in addition to complying with the conditions by law prescribed for the licensing and admission of such companies to do business in this State, it has made a deposit with the Treasurer or Commissioner, or with the financial officer of some other state of the United States, of a sum not less than the capital required of like companies under Articles 1 through 64 of this Chapter. This deposit must be in exclusive trust for the benefit and security of all the company’s policyholders and creditors in the United States, and may be made in the securities, but subject to the limitations, specified in Articles 1 through 64 of this Chapter with regard to the investment of the capital of domestic companies formed and organized under the provisions of Articles 1 through 64 of this Chapter. The deposit shall be deemed for all purposes of the insurance law the capital of the company making it.

History. 1899, c. 54, s. 64; 1903, c. 438, s. 6; Rev., s. 4711; C.S., s. 6315; 1945, c. 384; 1991, c. 720, s. 52.

§ 58-5-105. Deposits by life companies not chartered in United States.

Every alien life insurance company organized under the laws of any other country than the United States must have and keep on deposit with some state insurance department or in the hands of trustees, in exclusive trust for the security of its contracts with policyholders in the United States, funds of an amount equal to the net value of all its policies in the United States and not less than three hundred thousand dollars ($300,000).

History. 1899, c. 54, s. 56; Rev., s. 4712; C.S., s. 6316; 1945, c. 384.

§ 58-5-110. Registration of bonds deposited in name of Treasurer or Commissioner.

The Commissioner is hereby empowered, upon the written consent of any insurance company depositing with the Commissioner or the State Treasurer under any law of this State, any state, county, city, or town bonds or notes which are payable to bearer, to cause such bonds or notes to be registered as to the principal thereof in lawful books of registry kept by or in behalf of the issuing state, county, city or town, such registration to be in the name of the Treasurer of North Carolina or the Commissioner in trust for the company depositing the notes or bonds and the State of North Carolina, as their respective interest may appear, and is further empowered to require of any and all such companies the filing of written consent to such registration as a condition precedent to the right of making any such deposit or right to continue any such deposit heretofore made.

History. 1925, c. 145, s. 2; 1945, c. 384; 1985, c. 666, s. 58; 1991, c. 720, s. 4.

CASE NOTES

Title and rights to securities deposited in accord with this section are vested in the Commissioner of Insurance, the Treasurer and the State. North Carolina Life & Accident & Health Ins. Guar. Ass'n v. Underwriters Nat'l Assurance Co., 48 N.C. App. 508, 269 S.E.2d 688, 1980 N.C. App. LEXIS 3257 (1980), cert. denied, 301 N.C. 527 , 273 S.E.2d 453, 1980 N.C. LEXIS 1592 (1980), rev'd, 455 U.S. 691, 102 S. Ct. 1357, 71 L. Ed. 2d 558, 1982 U.S. LEXIS 88 (1982).

§ 58-5-115. Notation of registration; release.

Bonds or notes so registered shall bear notation of such registration on the reverse thereof, signed by the registering officer or agent, and may be released from such registration and may be transferred on such books of registry by the signature of the State Treasurer or Commissioner.

History. 1925, c. 145, s. 3; 1945, c. 384; 1985, c. 666, s. 59.

§ 58-5-120. Expenses of registration.

The necessary expenses of procuring such registration and any transfer thereof shall be paid by the company making the deposits.

History. 1925, c. 145, s. 4; 1945, c. 384.

§ 58-5-125. [Repealed]

Repealed by Session Laws 1991, c. 681, s. 21.

Article 6. License Fees and Taxes.

§ 58-6-1. Commissioner to report taxes and fees and pay monthly.

On or before the 10th day of each month the Commissioner shall furnish to the Auditor a statement in detail of the taxes and fees received during the previous month, and shall pay the amounts received to the Treasurer. Except as otherwise provided, the amounts shall be credited to the General Fund. The Auditor may examine the accounts of the Commissioner and check them up with said statement.

History. 1899, c. 54, s. 82; 1901, c. 391, s. 7; 1905, c. 430, s. 4; Rev., s. 4714; C.S., s. 6317; 1991, c. 720, s. 4; 1991 (Reg. Sess., 1992), c. 1014, s. 4; 1998-215, s. 83(b).

CASE NOTES

Payment of Penalty Imposed by Former G.S. 58-44.6 to State Treasurer. —

By clear implication of this section and G.S. 58-6-5 , the amount of any monetary civil penalty imposed and collected as authorized by former G.S. 58-44.6 should have been paid over to the State Treasurer. State ex rel. Lanier v. Vines, 1 N.C. App. 208, 161 S.E.2d 35, 1968 N.C. App. LEXIS 1044 , rev'd, 274 N.C. 486 , 164 S.E.2d 161, 1968 N.C. LEXIS 805 (1968).

§ 58-6-5. Schedule of fees and charges.

The Commissioner shall collect and pay into the State treasury fees and charges as follows:

  1. For filing and examining an insurance company application for admission, a nonrefundable fee of one thousand dollars ($1,000), to be submitted with the filing; for each certification or confirmation of an insurance company deposit held by the Commissioner pursuant to this Chapter, twenty-five dollars ($25.00).
  2. Repealed by Session Laws 1977, c. 376, s. 2.
  3. The Commissioner shall receive for copy of any record or paper in his office fifty cents (50¢) per copy sheet.
  4. He shall collect all other fees and charges due and payable into the State treasury by any company, association, order, or individual under his Department.
  5. Repealed by Session Laws 1999-435, s. 1.

History. 1899, c. 54, ss. 50, 68, 80, 81, 82, 87, 90, 92; 1901, c. 391, s. 7; c. 706, s. 2; 1903, c. 438, ss. 7, 8; c. 536, s. 4; cc. 680, 774; 1905, c. 588, s. 68; Rev., s. 4715; 1913, c. 140, s. 1; 1919, c. 186, s. 6; C.S., s. 6318; 1921, c. 218; 1935, c. 334; 1939, c. 158, s. 208; 1945, c. 386; 1947, c. 721; 1957, cc. 133, 1047; 1959, c. 911; 1963, c. 692; 1977, c. 376, s. 2; c. 802, s. 50; 1983, c. 790, s. 6; 1989 (Reg. Sess., 1990), c. 1069, s. 2; 1991, c. 720, s. 4; 1995, c. 360, s. 2(f); c. 507, s. 11A(c); 1999-435, s. 1; 2005-424, s. 1.1; 2009-451, s. 21.11(a).

Effect of Amendments.

Session Laws 2005-424, s. 1.1, effective January 1, 2006, and applicable to applications filed, licenses issued, and licenses continued on or after that date, rewrote subdivision (1); and deleted “and ten dollars ($10.00) for certifying same, or any fact or data from the records of his office and for the examination and approval of charters of companies, twenty-five dollars ($25.00) ” following “sheet ” at the end of subdivision (3).

Session Laws 2009-451, s. 21.11(a), effective August 15, 2009, substituted “one thousand dollars ($1,000)” for “two hundred fifty dollars ($250.00)” in subdivision (1).

CASE NOTES

Payment of Penalty Imposed by Former G.S. 58-44.6 to State Treasurer. —

By clear implication of this section and G.S. 58-6-1 , the amount of any monetary civil penalty imposed and collected as authorized by former G.S. 58-44.6 should have been paid over to the State Treasurer. State ex rel. Lanier v. Vines, 1 N.C. App. 208, 161 S.E.2d 35, 1968 N.C. App. LEXIS 1044 , rev'd, 274 N.C. 486 , 164 S.E.2d 161, 1968 N.C. LEXIS 805 (1968).

§ 58-6-7. Licenses; perpetual licensing; annual license continuation fees for insurance companies.

  1. In order to do business in this State, an insurance company shall apply for and obtain a license from the Commissioner. The license shall be perpetual and shall continue in full force and effect, subject to timely payment of the annual license continuation fee in accordance with this Chapter and subject to any other applicable provision of the insurance laws of this State. The insurance company shall pay a fee for each year the license is in effect, as follows:

    For each domestic farmer’s mutual assessment fire insurance company . . . . . $ 25.00For each fraternal order . . . . . 500.00

    For each of all other insurance companies, except domestic mutual burial associations . . . . . 2,500.00The fees levied in this subsection are in addition to those specified in G.S. 58-6-5 .

  2. Repealed by Session Laws 2005-424, s. 1.2, effective January 1, 2006, and applicable to applications filed, licenses issued, and licenses continued on or after that date.
  3. Upon payment of the fee specified above and the fees and taxes elsewhere specified, each insurance company, exchange, bureau, or agency, shall be entitled to do the types of business specified in Chapter 58, of the General Statutes of North Carolina as amended, to the extent authorized therein. All fees and charges collected by the Commissioner under this Chapter are nonrefundable.
  4. Any rating bureau established by action of the General Assembly of North Carolina shall be exempt from the fees in this section.

History. 1945, c. 752, s. 2; 1947, c. 501, s. 8; 1955, c. 179, s. 5; 1989 (Reg. Sess., 1990), c. 1069, s. 4; 1993, c. 495, s. 4; 1993 (Reg. Sess., 1994), c. 745, s. 12; 1995, c. 193, s. 65; c. 360, s. 1(c); c. 507, s. 11A(c); 1999-435, s. 2; 2003-212, s. 26(c); 2005-424, s. 1.2; 2009-451, s. 21.11(b); 2016-5, s. 1.1(b).

Editor’s Note.

This section is former G.S. 105-228.4 , as recodified by Session Laws 1995, c. 360, s. 1(c). The historical citation from the former section has been added to this section as recodified.

Effect of Amendments.

Session Laws 2005-424, s. 1.2, effective January 1, 2006, and applicable to applications filed, licenses issued, and licenses continued on or after that date, deleted “Except as provided in subsection (b) of this section ” at the beginning of the last sentence in the first paragraph of subsection (a); increased the fee for fraternal orders from 100.00 to 500.00 and for all other insurance companies except mutual burial associations from 1,000.00 to 1,500.00; repealed former subsection (b), which read: “When the paid-in capital stock or surplus, or both, of an insurance company, other than a farmer’s mutual assessment company or a fraternal order, does not exceed one hundred thousand dollars ($100,000), the fee levied in this section shall be one-half the amount specified. ”; and rewrote subsection (c).

Session Laws 2009-451, s. 21.11(b), effective August 15, 2009, substituted “2,500.00” for “1,500.00” in subsection (a).

Session Laws 2016-5, s. 1.1(b), effective for taxes due on or after April 1, 2017, in subsection (a), substituted “except domestic mutual burial associations” for “except mutual burial associations taxed under G.S. 105 121.1” in the third entry in the table.

§ 58-6-10. [Repealed]

Repealed by Session Laws 1999-132, s. 1.1, effective June 4, 1999.

§ 58-6-15. Annual license continuation fee definition; requirements.

For purposes of this Chapter only, “annual license continuation fee” means the fee specified in G.S. 58-6-7 submitted to the Commissioner for each year the license is in effect after the company’s year of initial licensing. The annual license continuation fee must be submitted annually on or before the first day of March for as long as the license is to remain in effect. If the Commissioner is satisfied that the company has met all requirements of law and appears to be financially solvent, the Commissioner shall not revoke or suspend the license of the company, and the company shall be authorized to do business in this State, subject to all other applicable provisions of the insurance laws of this State. Nothing contained in this section shall be interpreted as applying to licenses issued to individual representatives of insurance companies.

History. 1899, c. 54, s. 78; Rev., s. 4718; C.S., s. 6321; 1955, c. 179, s. 1; 1987, c. 629, s. 16; 1989 (Reg. Sess., 1990), c. 1069, s. 3; 1995, c. 507, s. 11A(c); 2003-212, s. 26(d); 2005-215, s. 5.

Editor’s Note.

Session Laws 1991, c. 720, s. 4 directed that this section be amended by substituting “Commissioner” for “Commissioner of Insurance.” However, the phrase “Commissioner of Insurance” does not occur in this section.

Effect of Amendments.

Session Laws 2005-215, s. 5, effective July 20, 2005, in the second sentence, inserted “annually” and substituted “for as long as” for “on a form to be supplied by the Commissioner each year”; and made a punctuation change in the first sentence.

§ 58-6-20. Policyholders to furnish information.

Every corporation, firm, or individual doing business in the State shall, upon request of the Commissioner, furnish the Commissioner any information the Commissioner considers necessary to enable the Commissioner to enforce the payment of a tax levied in this Chapter.

History. 1899, c. 54, s. 79; 1901, c. 391, s. 7; 1903, c. 438, s. 8; Rev., s. 4720; C.S., s. 6323; 1987, c. 864, s. 38; 1991, c. 720, s. 4; 1995 (Reg. Sess., 1996), c. 747, s. 11.

Editor’s Note.

Session Laws 1995 (Reg. Sess., 1996), c. 747, s. 16, provides: “This act does not obligate the General Assembly to appropriate funds.”

§ 58-6-25. Insurance regulatory charge.

  1. Charge Levied. —  There is levied on each insurance company, other than a captive insurance company, an annual charge for the purposes stated in subsection (d) of this section. The charge levied in this section is in addition to all other fees and taxes. The percentage rate of the charge is established pursuant to subsection (b) of this section and is applied to the company’s premium tax liability for the taxable year. In determining an insurance company’s premium tax liability for a taxable year, the following shall be disregarded:
    1. Additional taxes imposed by G.S. 105-228.8 .
    2. Repealed by Session Laws 2008-134, s. 67(a), as amended by Session Laws 2009-445, s. 44, effective for taxable years beginning on or after January 1, 2008.
    3. Any tax credits for guaranty or solvency fund assessments under G.S. 105-228.5 A or G.S. 97-133(a).
    4. Any tax credits allowed under Chapter 105 of the General Statutes other than tax payments made by or on behalf of the taxpayer.
  2. Rates. —  The rate of the charge for each taxable year shall be six and one-half percent (6.5%). When the Department prepares its budget request for each upcoming fiscal year, the Department shall propose a percentage rate of the charge levied in this section. The Governor shall submit that proposed rate to the General Assembly each fiscal year. It is the intent of the General Assembly (i) that the percentage rate not exceed the rate necessary to generate funds sufficient to defray the estimated cost of the operations of the Department for each upcoming fiscal year, including a reasonable margin for a reserve fund, and (ii) that the amount of the reserve not exceed one-third of the estimated cost of operating the Department for each upcoming fiscal year. In calculating the amount of the reserve, the General Assembly shall consider all relevant factors that may affect the cost of operating the Department or a possible unanticipated increase or decrease in North Carolina premiums or other charge revenue.
  3. Returns; When Payable. —  The charge levied on each insurance company is payable at the time the insurance company remits its premium tax. If the insurance company is required to remit installment payments of premiums tax under G.S. 105-228.5 for a taxable year, it shall also remit installment payments of the charge levied in this section for that taxable year at the same time and on the same basis as the premium tax installment payments. Each installment payment shall be equal to at least thirty-three and one-third percent (33.3%) of the insurance company’s regulatory charge liability incurred in the immediately preceding taxable year.Every insurance company shall, on or before the date the charge levied in this section is due, file a return on a form prescribed by the Secretary of Revenue. The return shall state the company’s total North Carolina premiums or presumed premiums for the taxable year and shall be accompanied by any supporting documentation that the Secretary of Revenue may by rule require.
  4. Use of Proceeds. —  The Insurance Regulatory Fund is created in the State treasury, under the control of the Office of State Budget and Management. The proceeds of the charge levied in this section and all fees collected under Articles 69 through 71 of this Chapter and under Articles 9 and 9C of Chapter 143 of the General Statutes shall be credited to the Fund. The Fund shall be placed in an interest-bearing account and any interest or other income derived from the Fund shall be credited to the Fund. Moneys in the Fund may be spent only pursuant to appropriation by the General Assembly and in accordance with the line item budget enacted by the General Assembly. The Fund is subject to the provisions of the State Budget Act, except that no unexpended surplus of the Fund shall revert to the General Fund. All money credited to the Fund shall be used to reimburse the General Fund for the following:
    1. Money appropriated to the Department of Insurance to pay its expenses incurred in regulating the insurance industry, including the captive insurance industry, and other industries in this State.
    2. Money appropriated to State agencies to pay the expenses incurred in regulating the insurance industry, in certifying statewide data processors under Article 11A of Chapter 131E of the General Statutes, and in purchasing reports of patient data from statewide data processors certified under that Article.
    3. Money appropriated to the Department of Revenue to pay the expenses incurred in collecting and administering the taxes on insurance companies levied in Article 8B of Chapter 105 of the General Statutes.
    4. Money appropriated for the office of Health Insurance Smart NC under G.S. 143-730 to pay the actual costs of administering the program.
    5. Money appropriated to the Department of Insurance for the implementation and administration of independent external review procedures required by Part 4 of Article 50 of this Chapter.
    6. Money appropriated to the Department of Justice to pay its expenses incurred in representing the Department of Insurance in its regulation of the insurance industry and other related programs and industries in this State that fall under the jurisdiction of the Department of Insurance.
    7. Money appropriated to the Department of Insurance to pay its expenses incurred in connection with providing staff support for State boards and commissions, including the North Carolina Manufactured Housing Board, State Fire and Rescue Commission, North Carolina Building Code Council, North Carolina Code Officials Qualification Board, Public Officers and Employees Liability Insurance Commission, North Carolina Home Inspector Licensure Board, and the Volunteer Safety Workers’ Compensation Board.
    8. Money appropriated to the Department of Insurance to pay its expenses incurred in connection with continuing education programs under Article 33 of this Chapter and in connection with the purchase and sale of copies of the North Carolina State Building Code.
    9. Money appropriated to the Department of Insurance for the regulation of the professional employer organization industry pursuant to Article 89A of Chapter 58 of the General Statutes.
    10. Money appropriated to the Department of Insurance to pay its expenses incurred in promoting North Carolina’s captive insurance industry.
    11. Money appropriated to the North Carolina Industrial Commission for support of the Commission’s duties excepted from its statutory fee authority as set forth in G.S. 97-73(e).
  5. Definitions. —  The following definitions apply in this section:
    1. Repealed by Session Laws 2003-284, s. 43.2, effective for taxable years beginning on or after January 1, 2004.

      (1a) Captive insurance company. — Defined in G.S. 105-228.3 .

    2. Insurance company. — A company or prepaid health plan, as defined in G.S. 58-93-5 , that pays the gross premiums tax levied in G.S. 105-228.5 and G.S. 105-228.8 .
    3. Insurer. — Defined in G.S. 105-228.3 .

History. 1991, c. 689, s. 289; 1991 (Reg. Sess., 1992), c. 812, s. 6(e); 1995, c. 360, ss. 1(i), 3(a); c. 517, s. 39(f), (g); 1995 (Reg. Sess., 1996), c. 646, s. 19; c. 747, s. 3; 1997-443, s. 26.1; 1997-475, s. 2.2; 1998-212, s. 29A.7(b); 1999-413, s. 4; 2000-140, s. 93.1(a); 2001-424, ss. 12.2(b), 14E.1(a), 34.22(b), 34.22(c); 2001-489, s. 2(d); 2002-72, s. 9(a); 2002-126, s. 15.5; 2002-144, s. 1; 2002-159, s. 66.5; 2003-284, ss. 22.2, 43.2; 2004-124, s. 21.1; 2005-124, s. 7; 2005-276, s. 38.4(b); 2008-134, s. 67(a); 2009-445, s. 44; 2013-116, s. 7; 2013-199, s. 12; 2014-100, s. 20.2(b); 2020-58, s. 8; 2020-88, s. 16(d).

Percentage Rate for Calculating Regulatory Charge.

Session Laws 2019-237, s. 7, provides: “The percentage rate to be used in calculating the insurance regulatory charge under G.S. 58-6-25 is six and one-half percent (6.5%) for the 2020 calendar year.”

For similar prior provisions, see Session Laws 2003-284, s. 33.1(a), 2004-110, s. 3.1, 2005-276, s. 40.1(a), 2006-66, s. 26.2, 2007-323, s. 31.12(a), 2008-107, s. 28.13(a), 2009-451, s. 21.1(a) and (b), 2011-145, s. 31.27(a), 2012-74, s. 1(c), 2013-360, s. 20.3(a), 2014-100, s. 20.2(a), 2015-241, s. 20.1, 2016-94, s. 23.1, Session Laws 2017-57, s. 22.1, and Session Laws 2018-5, s. 22.2.

Editor’s Note.

Session Laws 1995 (Reg. Sess., 1996), c. 747, s. 16, provides: “This act does not obligate the General Assembly to appropriate funds.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5 is a severability clause.

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5 is a severability clause.

Session Laws 2013-116, s. 8, provides: “Nothing in this act shall be construed to obligate the General Assembly to appropriate funds to implement the provisions of this act. This act becomes effective July 1, 2013, if funds are appropriated for the 2013-2015 fiscal biennium to provide the Department with regulatory staff and resources to license and regulate captive insurance companies. If no funds are appropriated, then this act shall not become effective until July 1 of a year in which the General Assembly appropriates funds to implement it.” Funds were appropriated in 2013.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2019-237, s. 9, provides: “If any provision of this act and G.S. 143C-5-4 are in conflict, the provisions of this act shall prevail.”

Session Laws 2020-28, s. 2, provides: “Notwithstanding the provisions of G.S. 58-6-25 , effective for the insurance regulatory charge levied during the 2020-2021 fiscal year and due and collected after the effective date of this act, the General Fund shall be credited the sum of ten million dollars ($10,000,000) from the proceeds of the charge that would be credited to the Insurance Regulatory Fund.”

Session Laws 2020-88, s. 16(f), made the amendment of subdivision (e)(2) of this section by Session Laws 2020-88, s. 16(d), effective 30 days after it becomes law and applicable to capitation payments received by prepaid health plans on or after that date. Session Laws 2020-88 became law on July 2, 2020, making the effective date of this amendment August 1, 2020.

Session Laws 2021-180, s. 30.4A(a)-(i), provides: “(a) Firefighters' Health Benefits Pilot Program. – Of the funds appropriated in this act to the Department of Insurance, the sum of seven million five hundred thousand dollars ($7,500,000) in nonrecurring funds for each fiscal year of the 2021-2023 fiscal biennium shall be used to establish and administer a pilot program to provide health benefits as authorized by this section to eligible firefighters with a new diagnosis of cancer on or after January 1, 2022. The health benefits provided under the pilot program shall be supplemental to any other health benefits authorized by law for firefighters. The pilot program shall end on June 30, 2023, but claims for health benefits filed by that date shall be paid as long as funds appropriated for the pilot program are available.

“(b) Definitions. – The following definitions apply in this section:

“(1) Cancer. – Malignant neoplasms of the body that may be caused by exposure to heat, radiation, or a known carcinogen, as defined by the World Health Organization's International Agency for Research on Cancer.

“(2) Eligible firefighter. – A firefighter who meets the requirements of subsection (c) of this section.

“(3) Fire department. – Any organization that is not a federal agency, including any public or government-sponsored organization, that is located and based in this State and provides rescue, fire suppression, and related activities.

“(4) Firefighter. – As defined in G.S. 58-84-5 .

“(c) Eligibility. – To be eligible to receive benefits under the pilot program, a firefighter:

“(1) Must have served in a North Carolina fire department for a minimum of five continuous years.

“(2) Must have received a new diagnosis of cancer on or after January 1, 2022. A firefighter with a diagnosis of cancer prior to January 1, 2022, is not eligible for benefits in the pilot program for that previously diagnosed cancer type but remains eligible for benefits in the pilot program upon diagnosis of any other cancer type. A firefighter is not eligible to receive benefits under the pilot program if the firefighter is receiving benefits related to cancer under Article 1 of Chapter 97 of the General Statutes, the North Carolina Workers' Compensation Act.

“(3) Must have filed a claim with the Department seeking benefits under this section no later than June 30, 2023.

“(d) Benefits Under Pilot Program. – To the extent that funds are available, the following benefits shall be provided under the pilot program:

“(1) Medical costs reimbursement. – An eligible firefighter shall receive reimbursement of up to twelve thousand dollars ($12,000) for any out-of-pocket medical expenses incurred, including deductibles, copayments, or coinsurance costs, for each diagnosis of cancer.

“(2) Lump sum benefit. – Not to exceed a total of fifty thousand dollars ($50,000), a lump sum benefit of twenty-five thousand dollars ($25,000) for each diagnosis of cancer shall be payable to an eligible firefighter upon sufficient proof to the insurance carrier, the Department, or other applicable payor of a diagnosis of cancer by a board-certified, licensed physician in the medical specialty appropriate for the type of cancer diagnosed.

“(3) Disability benefit. – Upon sufficient proof to the insurance carrier, the Department, or other applicable payor of total disability resulting from the diagnosis of cancer or that the cancer precludes the firefighter from serving as a firefighter, the following disability benefits shall be paid to an eligible firefighter beginning six months after the total disability or inability to perform the duties of a firefighter, whichever applies:

“a. For a nonvolunteer firefighter. – A monthly benefit that is either (i) equal to seventy-five percent (75%) of the firefighter's monthly salary or (ii) five thousand dollars ($5,000), whichever is less.

“b. For a volunteer firefighter. – A monthly benefit of one thousand five hundred dollars ($1,500).

“(e) Limitations on Disability Benefit. – The following limitations apply to disability benefits under this section:

“(1) Disability benefits shall continue for no more than 36 consecutive months; provided, however, disability benefits shall continue only until funds appropriated for the pilot program are available. Upon the expenditure of all funds appropriated for the pilot program, all disability payments under the pilot program shall terminate and the Department shall have no other responsibility to provide benefits under the pilot program.

“(2) Any firefighter receiving disability benefits may be required to have his or her condition reevaluated to determine if that firefighter has regained the ability to perform the duties of a firefighter. If that reevaluation indicates that the firefighter has regained the ability to perform the duties of a firefighter, then the monthly disability benefits shall cease on the last day of the month the reevaluation was conducted.

“(3) If there is no reevaluation performed under subdivision (2) of this subsection, but the firefighter's treating physician determines that the firefighter is again able to perform the duties of a firefighter, then the disability benefits shall cease on the last day of the month that the physician made the determination.

“(4) If a firefighter returns to work as a firefighter before exhaustion of the 36 months of disability benefit an eligible firefighter may receive under this section, and if there is a subsequent recurrence of disability caused by cancer that again precludes the firefighter from performing the duties of a firefighter, then the firefighter shall be entitled to any remaining monthly disability benefits, not to exceed 36 months in total, as long as funds are available under the pilot program.

“(5) The monthly disability benefit shall be subordinate to any other benefit paid from any source to the firefighter solely for a disability related to the cancer diagnosis, so long as that source is not private insurance purchased solely by the firefighter. Disability benefits under this section shall be limited to the difference between the benefit amount paid by the other source and the amounts specified under subdivision (3) of subsection (d) of this section.

“(f) Reporting Requirements. – On January 1, 2023, and July 1, 2023, the Department shall submit a report to the General Assembly and to the Governor that includes the following information:

“(1) The number, type, and primary work location of all firefighters participating in the pilot program.

“(2) The number of benefit claims filed.

“(3) The types of cancer for which benefit claims were filed.

“(4) All benefits paid out under this section.

“(g) This section becomes effective January 1, 2022.

“(h) No later than January 1, 2022, the Department shall show proof of insurance coverage that meets the requirements of this section for all firefighters included on the Certified Roster submitted to the North Carolina State Firefighters' Association.

“(i) Notwithstanding the provisions of G.S. 58-6-25(d) , the Department is not required to reimburse the General Fund for the appropriation made in this act for the purpose of establishing and administering the pilot program described in this section.”

Session Laws 2021-180, s. 30.5, provides: “Notwithstanding the provisions of G.S. 58-6-25 , for each fiscal year of the 2021-2023 fiscal biennium, the Department of Insurance shall transfer funds on a quarterly basis from the Insurance Regulatory Fund to the Department's operating budget to offset the cost of the 13 new positions authorized in this act and the operating costs for those positions. The Office of State Budget and Management shall, in conjunction with the Department of Insurance, adjust the Department's base budget for each fiscal year of the 2023-2025 fiscal biennium to use proceeds from the insurance regulatory charge established under G.S. 58-6-25 to fund the positions and operating costs described in this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 38.4(b), effective for taxable years beginning on or after January 1, 2007, in subsection (a), in the introductory language, substituted “section and” for “section. For each insurance company that is not a health maintenance organization, the rate” and deleted the former fifth sentence, which read: “For health maintenance organizations, the rate is applied to a premium tax liability for the taxable year calculated as if the corporation or organization were paying tax at the rate in G.S. 105-228.5(d)(2).”

Session Laws 2005-124, s. 7, effective June 29, 2005, added subdivision (d)(9).

Session Laws 2008-134, s. 67(a), as amended by Session Laws 2009-445, s. 44, effective for taxable years beginning on or after January 1, 2008, repealed subdivision (a)(2), which read: “The additional local fire and lightning tax imposed by G.S. 105-228.5(d)(4).”

Session Laws 2013-116, s. 7, in subsection (a), inserted “other than a captive insurance company,” near the beginning; in subdivision (d)(1), inserted “including the captive insurance industry,” near the middle; added subdivision (d)(10); and added subdivision (e)(1a). For effective date, see editor’s note.

Session Laws 2013-199, s. 12, effective July 1, 2013, substituted “Health Insurance Smart NC” for “Managed Care Patient Assistance Program established” in subdivision (d)(4).

Session Laws 2014-100, s. 20.2(b), effective January 1, 2015, in subsection (d), substituted “State Budget Act” for “Executive Budget Act” in the fifth sentence of the introductory language, and added subdivision (d)(11).

Session Laws 2020-58, s. 8, effective June 30, 2020, in subsection (b), substituted “six and one-half percent (6.5%)” for “the percentage rate established by the General Assembly” in the first sentence, deleted the second sentence, which formerly read: “The General Assembly shall set by law the percentage rate of the charge levied in this section.”, substituted “It is the intent of the General Assembly (i) that the percentage rate not exceed” for “The percentage rate may not,” and substituted “The fund, and (ii) that the amount of the reserve not exceed” for “fund. The amount of the reserve may not.”

Session Laws 2020-88, s. 16(d), inserted “or prepaid health plan, as defined in G.S. 58-93-5 ” in subdivision (e)(2). For effective date and applicability, see editor’s note.

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 481.

CASE NOTES

Regulatory Charge. —

The regulatory charge imposed by this section is not a tax. State Farm Mut. Auto. Ins. Co. v. Long, 129 N.C. App. 164, 497 S.E.2d 451, 1998 N.C. App. LEXIS 420 (1998), aff'd, 350 N.C. 84 , 511 S.E.2d 303, 1999 N.C. LEXIS 47 (1999).

Public Officers and Employers Liability Insurance Commission is Not Independent of State. —

Because the North Carolina Public Officers and Employees Liability Insurance Commission was an alter ego, or arm, of the State, it was not a citizen of the State for purposes of diversity jurisdiction under 28 U.S.C.S. § 1332, and the federal district court therefore lacked jurisdiction over an insurer’s declaratory judgment action against the Commission. Gen. Star Nat'l Ins. Co. v. N.C. Pub. Officers & Emples. Liab. Ins. Comm'n, 2011 U.S. Dist. LEXIS 107475 (W.D.N.C. Sept. 21, 2011).

Article 7. General Domestic Companies.

§ 58-7-1. Application of this Chapter and general laws.

The general provisions of law relative to the powers, duties, and liabilities of corporations apply to all incorporated domestic insurance companies where pertinent and not in conflict with other provisions of law relative to such companies or with their charters. All insurance companies of this State shall be governed by this Chapter, notwithstanding anything in their special charters to the contrary, provided notice of the acceptance of this Chapter is filed with the Commissioner.

History. 1899, c. 54, s. 19; Rev., s. 4721; C.S., s. 6324; 1991, c. 720, s. 4; 2006-105, s. 1.2.

Effect of Amendments.

Session Laws 2006-105, s. 1.2, effective July 13, 2006, deleted “Articles 1 through 64 of” preceding “this Chapter” in the section heading and twice in the second sentence.

§ 58-7-5. Extension of existing charters.

Domestic insurance companies incorporated by special acts, whose charters are subject to limitation of time, shall, after the limitation expires, and upon filing statement and paying the taxes and fees required for an amendment of the charter, continue to be bodies corporate, subject to all general laws applicable to such companies.

History. 1899, c. 54, s. 20; Rev., s. 4722; C.S., s. 6325.

§ 58-7-10. Certificate required before issuing policies.

No domestic insurance company may issue policies until upon examination of the Commissioner, his deputy or examiner, it is found to have complied with the laws of the State, and until it has obtained from the Commissioner a certificate setting forth that fact and authorizing it to issue policies. The issuing of policies in violation of this section renders the company liable to the forfeiture prescribed by law, but such policies are binding upon the company.

History. 1899, c. 54, ss. 21, 99; 1903, c. 438, s. 10; Rev., s. 4723; C.S., s. 6326; 1991, c. 720, s. 4.

§ 58-7-15. Kinds of insurance authorized.

The kinds of insurance that may be authorized in this State, subject to the other provisions of Articles 1 through 64 of this Chapter, are set forth in this section. Except to the extent an insurer participates in a risk sharing plan under Article 42 of this Chapter, nothing in this section requires any insurer to insure every kind of risk that it is authorized to insure. Except to the extent an insurer participates in a risk sharing plan under Article 42 of this Chapter, no insurer may transact any other business than that specified in its charter and articles of association or incorporation. The power to do any kind of insurance against loss of or damage to property includes the power to insure all lawful interests in the property and to insure against loss of use and occupancy and rents and profits resulting therefrom; but no kind of insurance includes life insurance or insurance against legal liability for personal injury or death unless specified in this section. In addition to any power to engage in any other kind of business than an insurance business that is specifically conferred by the provisions of Articles 1 through 64 of this Chapter, any insurer authorized to do business in this State may engage in such other kinds of business to the extent necessarily or properly incidental to the kinds of insurance business that it is authorized to do in this State. Each of the following indicates the scope of the kind of insurance business specified:

  1. “Life insurance”, meaning every insurance upon the lives of human beings and every insurance appertaining thereto. The business of life insurance includes the granting of endowment benefits; additional benefits in the event of death by accident or accidental means; additional benefits operating to safeguard the contract from lapse, or to provide a special surrender value, in the event of total and permanent disability of the insured, including industrial sick benefit; and optional modes of settlement of proceeds.
  2. “Annuities”, meaning all agreements to make periodical payments, whether in fixed or variable dollar amounts, or both, at specified intervals.
  3. “Accident and health insurance”, meaning:
    1. Insurance against death or personal injury by accident or by any specified kinds of accident and insurance against sickness, ailment or bodily injury except as specified in paragraph b following; and
    2. “Noncancelable disability insurance,” meaning insurance against disability resulting from sickness, ailment or bodily injury (but not including insurance solely against accidental injury), under any contract that does not give the insurer the option to cancel or otherwise terminate the contract at or after one year from its effective date or renewal date.
  4. “Fire insurance”, meaning insurance against loss of or damage to any property resulting from fire, including loss or damage incident to the extinguishment of a fire or to the salvaging of property in connection therewith.
  5. “Miscellaneous property insurance”, meaning loss of or damage to property resulting from:
    1. Lightning, smoke or smudge, windstorm, tornado, cyclone, earthquake, volcanic eruption, rain, hail, frost and freeze, weather or climatic conditions, excess or deficiency of moisture, flood, the rising of the waters of the ocean or its tributaries, or
    2. Insects, or blights, or from disease of such property other than animals, or
    3. Electrical disturbance causing or concomitant with a fire or an explosion in public service or public utility property, or
    4. Bombardment, invasion, insurrection, riot, civil war or commotion, military or usurped power, any order of a civil authority made to prevent the spread of a conflagration, epidemic or catastrophe, vandalism or malicious mischief, strike or lockout, or explosion; but not including any kind of insurance specified in subdivision (9), except insurance against loss or damage to property resulting from:
      1. Explosion of pressure vessels (except steam boilers of more than 15 pounds pressure) in buildings designed and used solely for residential purposes by not more than four families,
      2. Explosion of any kind originating outside of the insured building or outside of the building containing the property insured,
      3. Explosion of pressure vessels that do not contain steam or that are not operated with steam coils or steam jackets,
      4. Electrical disturbance causing or concomitant with an explosion in public service or public utility property.
  6. “Water damage insurance,” meaning insurance against loss or damage by water or other fluid or substance to any property resulting from the breakage or leakage of sprinklers, pumps, or other apparatus erected for extinguishing fires or of water pipes or other conduits or containers; or resulting from casual water entering through leaks or openings in buildings or by seepage through building walls; but not including loss or damage resulting from flood or the rising of the waters of the ocean or its tributaries; and including insurance against accidental injury of such sprinklers, pumps, fire apparatus, conduits, or containers.
  7. “Burglary and theft insurance,” meaning:
    1. Insurance against loss of or damage to any property resulting from burglary, theft, larceny, robbery, forgery, fraud, vandalism, malicious mischief, confiscation, or wrongful conversion, disposal or concealment by any person or persons, or from any attempt at any of the foregoing, and
    2. Insurance against loss of or damage to moneys, coins, bullion, securities, notes, drafts, acceptances, or any other valuable papers or documents, resulting from any cause, except while in the custody or possession of and being transported by any carrier for hire or in the mail.
  8. “Glass insurance,” meaning insurance against loss of or damage to glass and its appurtenances resulting from any cause.
  9. “Boiler and machinery insurance,” meaning insurance against loss of or damage to any property of the insured, resulting from the explosion of or injury to:
    1. Any boiler, heater or other fired pressure vessel;
    2. Any unfired pressure vessel;
    3. Pipes or containers connected with any of said boilers or vessels;
    4. Any engine, turbine, compressor, pump or wheel;
    5. Any apparatus generating, transmitting or using electricity;
    6. Any other machinery or apparatus connected with or operated by any of the previously named boilers, vessels or machines;

      and including the incidental power to make inspections of and to issue certificates of inspection upon, any such boilers, apparatus, and machinery, whether insured or otherwise.

  10. “Elevator insurance,” meaning insurance against loss of or damage to any property of the insured, resulting from the ownership, maintenance or use of elevators, except loss or damage by fire.
  11. “Animal insurance,” meaning insurance against loss of or damage to any domesticated or wild animal resulting from any cause.
  12. “Collision insurance,” meaning insurance against loss of or damage to any property of the insured resulting from collision of any other object with the property, but not including collision to or by elevators or to or by vessels, craft, piers or other instrumentalities of ocean or inland navigation.
  13. “Personal injury liability insurance,” meaning insurance against legal liability of the insured, and against loss, damage, or expense incident to a claim of such liability; including personal excess liability or personal “umbrella” insurance; and including an obligation of the insurer to pay medical, hospital, surgical, or funeral benefits; and in the case of motor vehicle liability insurance including also disability and death benefits to injured persons, irrespective of legal liability of the insured, arising out of the death or injury of any person, or arising out of injury to the economic interests of any person as a result of negligence in rendering expert, fiduciary, or professional service; but not including any kind of insurance specified in subdivision (15) of this section.
  14. “Property damage liability insurance,” meaning insurance against legal liability of the insured, and against loss, damage or expense incident to a claim of such liability, arising out of the loss or destruction of, or damage to, the property of any other person, but not including any kind of insurance specified in subdivision (13) or (15).
  15. “Workers’ compensation and employer’s liability insurance,” meaning insurance against the legal liability, whether imposed by common law or by statute or assumed by contract, of any employer for the death or disablement of, or injury to, the employer’s employee.
  16. “Fidelity and surety insurance,” meaning:
    1. Guaranteeing the fidelity of persons holding positions of public or private trust;
    2. Becoming surety on, or guaranteeing the performance of, any lawful contract except the following:
      1. A contract of indebtedness secured by title to, or mortgage upon, or interest in, real or personal property;
      2. Any insurance contract except reinsurance;
    3. Becoming surety on, or guaranteeing the performance of, bonds and undertakings required or permitted in all judicial proceedings or otherwise by law allowed, including surety bonds accepted by states and municipal authorities in lieu of deposits as security for the performance of insurance contracts;
    4. Guaranteeing contracts of indebtedness secured by any title to, or interest in, real property, only to the extent required for the purpose of refunding, extending, refinancing, liquidating or salvaging obligations heretofore lawfully made and guaranteed;
    5. Indemnifying banks, bankers, brokers, financial or moneyed corporations or associations against loss resulting from any cause of bills of exchange, notes, bonds, securities, evidences of debts, deeds, mortgages, warehouse receipts, or other valuable papers, documents, money, precious metals and articles made therefrom, jewelry, watches, necklaces, bracelets, gems, precious and semiprecious stones, including any loss while the same are being transported in armored motor vehicles, or by messenger; but not including any other risks of transportation or navigation; also against loss or damage to such an insured’s premises, or to the insured’s furnishings, fixtures, equipment, safes and vaults therein, caused by burglary, robbery, theft, vandalism or malicious mischief, or any attempt thereat.
  17. “Credit insurance,” meaning indemnifying merchants or other persons extending credit against loss or damage resulting from the nonpayment of debts owed to them; and including the incidental power to acquire and dispose of debts so insured, and to collect any debts owed to the insurer or to any person so insured by the insurer; and also including insurance where the debt is secured by either (a) a junior lien on real estate or (b) a first lien on real estate as long as (i) the purpose of the debt being insured is not for the purchase of the real estate and the insurance is limited to twenty-five percent (25%) of the insurer’s aggregate insured risk outstanding, before reinsurance ceded or assumed or (ii) the insurance is not included within the definition of mortgage guaranty insurance.
  18. “Title insurance,” meaning insuring the owners of real property and chattels real and other persons lawfully interested therein against loss by reason of defective titles and encumbrances thereon and insuring the correctness of searches for all instruments, liens or charges affecting the title to that property, including the power to procure and furnish information relative thereto, and other incidental powers that are specifically granted in Articles 1 through 64 of this Chapter.
  19. “Motor vehicle or aircraft insurance,” meaning insurance against loss of or damage resulting from any cause to motor vehicles or aircraft and their equipment, and against legal liability of the insured for loss or damage to another’s property resulting from the ownership, maintenance or use of motor vehicles or aircraft and against loss, damage or expense incident to a claim of such liability. This subdivision does not apply to commercial aircraft as defined in G.S. 58-1-5 .
  20. “Marine insurance,” meaning insurance against any and all kinds of loss or damage to:
    1. Vessels, craft, aircraft, cars, automobiles and vehicles of every kind, as well as all goods, freights, cargoes, merchandise, effects, disbursements, profits, moneys, bullion, precious stones, securities, choses in action, evidences of debt, valuable papers, bottomry and respondentia interests and all other kinds of property and interests therein, in respect to, appertaining to or in connection with any and all risks or perils of navigation, transit, or transportation, including war risks, on or under any seas or other waters, on land or in the air, or while being assembled, packed, crated, baled, compressed or similarly prepared for shipment or while awaiting the same or during any delays, storage, transshipment, or reshipment incident thereto, including marine builder’s risks and all personal property floater risks, and
    2. Person or to property in connection with or appertaining to a marine, inland marine, transit or transportation insurance, including liability for loss of or damage to either, arising out of or in connection with the construction, repair, operation, maintenance or use of the subject matter of the insurance (but not including life insurance or surety bonds nor insurance against loss because of bodily injury to the person arising out of the ownership, maintenance or use of automobiles), and
    3. Precious stones, jewels, jewelry, gold, silver and other precious metals, whether used in business or trade or otherwise and whether the same be in course of transportation or otherwise, and
    4. Bridges, tunnels and other instrumentalities of transportation and communication (excluding buildings, their furniture and furnishings, fixed contents and supplies held in storage) unless fire, tornado, sprinkler leakage, hail, explosion, earthquake, riot and/or civil commotion are the only hazards to be covered; piers, wharves, docks and slips, excluding the risks of fire, tornado, sprinkler leakage, hail, explosion, earthquake, riot and/or civil commotion; other aids to navigation and transportation, including dry docks and marine railways against all risks.
  21. “Marine protection and indemnity insurance,” meaning insurance against, or against legal liability of the insured for, loss, damage or expense arising out of, or incident to, the ownership, operation, chartering, maintenance, use, repair or construction of any vessel, craft or instrumentality in use in ocean or inland waterways, including liability of the insured for personal injury, illness or death or for loss of or damage to the property of another person.
  22. “Miscellaneous insurance,” meaning insurance against any other casualty authorized by the charter of the company, not included in this section, which is a proper subject of insurance.
  23. “Mortgage guaranty insurance,” meaning insurance against financial loss by reason of nonpayment of principal, interest, or other sums agreed to be paid under the terms of any note or bond or other evidence of indebtedness which constitutes, or is equivalent to, a first lien or charge on the real estate, provided the improvement on the real estate is a residential building or a condominium unit or buildings designed for occupancy by not more than four families.

History. 1899, c. 54, ss. 24, 26; 1903, c. 438, s. 1; Rev., s. 4726; 1911, c. 111, s. 1; C.S., s. 6327; 1945, c. 386; 1947, c. 721; 1953, c. 992; 1967, c. 624, s. 1; 1969, c. 616, s. 1; 1979, c. 714, s. 2; 1986, Ex. Sess., c. 7, ss. 2, 3; 1987, c. 731, s. 1, c. 864, ss. 39, 40; 1991, c. 644, s. 7; 1999-219, s. 5.1; 2001-236, s. 3; 2001-423, s. 3; 2007-127, ss. 1-3; 2008-124, s. 2.3.

Editor’s Note.

Session Laws 2016-78, s. 6.1, provides: “The Department shall be authorized to take appropriate action to plan for and establish a private flood insurance market for North Carolina, in the event that the federal government empowers the states to establish and operate such markets.”

Effect of Amendments.

Session Laws 2007-127, ss. 1-3, effective July 1, 2007, substituted the present provisions of subdivision (17) beginning “and also including . . . ” for the former provisions which read: “including without limiting the foregoing, mortgage guaranty insurance that is insurance against financial loss by reason of the nonpayment of principal, interest and other sums agreed to be paid under the terms of any note or bond, or other evidence of indebtedness secured by a security interest, mortgage, deed of trust, or other instrument constituting a lien or charge on real estate, or on such personal property as the Commissioner may from time to time approve”; deleted “subdivisions (1) to (21) of” preceding “this section” in subdivision (22); and added subdivision (23).

Session Laws 2008-124, s. 2.3, effective July 28, 2008, in subdivision (17), near the middle of the paragraph, inserted “either (a),” substituted “(b)” for “where the debt is secured by,” and inserted “for” preceding “the purchase of the real estate.”

CASE NOTES

No public policy of this State precludes liability insurance coverage for punitive damages in medical malpractice cases. This section appears to authorize insurers to provide coverage for punitive damages. The modern trend and better reasoned decisions in other jurisdictions are to the effect that it is not against public policy to insure against punitive damages. Thus, in North Carolina, punitive damages may be awarded in negligence cases for wanton or gross acts. Mazza v. Medical Mut. Ins. Co., 311 N.C. 621 , 319 S.E.2d 217, 1984 N.C. LEXIS 1763 (1984).

A contract to pay on behalf of its insured “. . . all sums which the insured shall become legally obligated to pay as damages . . .” as part of a physician’s liability insurance policy is so broad that it must be interpreted to provide coverage for punitive damages for medical malpractice. Mazza v. Medical Mut. Ins. Co., 311 N.C. 621 , 319 S.E.2d 217, 1984 N.C. LEXIS 1763 (1984).

Punitive Damages for Intentional Conduct. —

In the absence of an explicit public policy, the terms of an insurance contract covering punitive damages are controlling with respect to the award of punitive damages for intentional conduct. St. Paul Mercury Ins. Co. v. Duke Univ., 849 F.2d 133, 1988 U.S. App. LEXIS 8544 (4th Cir. 1988).

§ 58-7-16. Funding agreements authorized.

  1. As used in this section, “funding agreement” means an agreement that authorizes a licensed life insurer to accept funds and that provides for an accumulation of funds for the purpose of making one or more payments at future dates in amounts that are not based on mortality or morbidity contingencies. A “funding agreement” is not an “annuity” as defined in G.S. 58-7-15 ; and is not a “security” as defined in G.S. 78A-2 .
  2. Any insurer that is licensed to write life insurance or annuities in this State may deliver, or issue for delivery, funding agreements in this State.
  3. Funding agreements may be issued to persons authorized by a state or foreign country to engage in an insurance business or to their affiliates, including affiliates of the issuer. Issuance to an affiliate of an issuer is not subject to the provisions of Article 19 of this Chapter. Funding agreements may be issued to persons other than those licensed to write life insurance and annuities or their affiliates in order to fund one or more of the following:
    1. Benefits under any employee benefit plan as defined in the federal Employee Retirement Income Security Act of 1974, 29 U.S.C. § 1001 et seq., maintained in the United States or in a foreign country.
    2. The activities of an organization exempt from taxation under section 501(c) of the Internal Revenue Code or of any similar organization in a foreign country.
    3. A program of the government of the United States, the government of a state, foreign country, or political subdivision, agency, or instrumentality thereof.
    4. An agreement providing for one or more payments in satisfaction of a claim or liability.
    5. A program of an institution that has assets in excess of twenty-five million dollars ($25,000,000).
  4. Amounts shall not be guaranteed or credited under a funding agreement except upon reasonable assumptions as to investment income and expenses and on a basis equitable to all holders of funding agreements of a given class.
  5. Amounts paid to the insurer and proceeds applied under optional modes of settlement under funding agreements may be allocated by the insurer to one or more separate accounts pursuant to G.S. 58-7-95 .
  6. The Commissioner has sole authority to regulate the issuance and sale of funding agreements on behalf of insurers. In addition to the authority in G.S. 58-2-40 , the Commissioner may adopt rules relating to:
    1. Standards to be followed in the approval of forms of funding agreements.
    2. Reserves to be maintained by and valuation rules for insurers issuing funding agreements.
    3. Accounting and reporting of funds credited under funding agreements.
    4. Disclosure of information to be given to holders and prospective holders of funding agreements.
    5. Qualification and compensation of persons selling funding agreements on behalf of insurers.In determining minimum valuation reserves to be maintained by and valuation rules for insurers issuing funding agreements, the Commissioner may use any relevant actuarial guideline, regulation, interpretation, or paper published by the Society of Actuaries or the American Academy of Actuaries that the Commissioner considers reasonable.

History. 1993 (Reg. Sess., 1994), c. 600, s. 1; 1998-212, s. 26B(e); 2001-334, s. 17.2.

§ 58-7-20. [Repealed]

Repealed by Session Laws 1991, c. 681, s. 23.

§ 58-7-21. Credit allowed a domestic ceding insurer.

  1. The purpose of this section and G.S. 58-7-26 is to protect the interest of insureds, claimants, ceding insurers, assuming insurers, and the public generally. The General Assembly declares its intent is to ensure adequate regulation of insurers and reinsurers and adequate protection for those to whom they owe obligations. In furtherance of that interest, the General Assembly provides a mandate that upon the insolvency of an alien insurer or reinsurer that provides security to fund its United States obligations in accordance with this section and G.S. 58-7-26 , the assets representing the security shall be maintained in the United States and claims shall be filed with and valued by the state insurance commissioner with regulatory oversight, and the assets shall be distributed, in accordance with the insurance laws of the state in which the trust is domiciled that are applicable to the liquidation of domestic United States insurance companies. The General Assembly declares that the matters contained in this section and G.S. 58-7-26 are fundamental to the business of insurance in accordance with 15 U.S.C. §§ 1011-1012.
  2. Credit for reinsurance shall be allowed a domestic ceding insurer as either an asset or a reduction from liability on account of reinsurance ceded only when the reinsurer meets the requirements of subdivisions (1), (2), (3), (4), (4a), (4b), or (5) of this subsection. Credit shall be allowed under subdivision (1), (2), or (3) of this subsection only with regard to cessions of those kinds or classes of business in which the assuming insurer is licensed or otherwise permitted to write or assume in its state of domicile or, in the case of a United States branch of an alien assuming insurer, in the state through which it is entered and licensed to transact insurance or reinsurance. Credit shall be allowed under subdivision (3) or (4) of this subsection only if the applicable requirements of subdivision (6) of this subsection have been satisfied. The following applies:
    1. Credit for reinsurance — Reinsurer licensed in this State. —  Credit shall be allowed when the reinsurance is ceded to an assuming insurer that is licensed to transact insurance or reinsurance in this State.
    2. Credit for reinsurance — Accredited reinsurer. —  Credit shall be allowed when the reinsurance is ceded to an assuming insurer that is accredited by the Commissioner as a reinsurer in this State. In order to be eligible for accreditation, a reinsurer shall do all of the following:
      1. File with the Commissioner evidence of its submission to this State’s jurisdiction.
      2. Submit to this State’s authority to examine its books and records.
      3. Be licensed to transact insurance or reinsurance in at least one state, or in the case of a United States branch of an alien assuming insurer, be entered through and licensed to transact insurance or reinsurance in at least one state.
      4. File annually with the Commissioner a copy of its annual statement filed with the insurance regulator of its state of domicile, a copy of its most recent audited financial statement, and a fee of seven hundred fifty dollars ($750.00) and either:
        1. Maintains a policyholders’ surplus in an amount that is not less than twenty million dollars ($20,000,000) and whose accreditation has not been denied by the Commissioner within 90 days after its submission; or
        2. Maintains a policyholders’ surplus in an amount less than twenty million dollars ($20,000,000) and whose accreditation has been approved by the Commissioner.
    3. Credit for reinsurance — Reinsurer domiciled in another state. —  Credit shall be allowed when the reinsurance is ceded to an assuming insurer that is domiciled in, or in the case of a United States branch of an alien assuming insurer is entered through, a state that uses standards regarding credit for reinsurance substantially similar to those applicable under this section and the assuming insurer or United States branch of an alien assuming insurer:
      1. Maintains a policyholders’ surplus in an amount not less than twenty million dollars ($20,000,000); and
      2. Submits to the authority of this State to examine its books and records.

        The requirement in sub-subdivision (3)a. of this subsection does not apply to reinsurance ceded and assumed under pooling arrangements among insurers in the same holding company system.

    4. Credit for reinsurance — Reinsurer maintaining trust funds.
      1. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that maintains a trust fund in a qualified United States financial institution, as defined in G.S. 58-7-26 (b), for the payment of the valid claims of its United States ceding insurers, their assigns and successors in interest. The assuming insurer shall report annually to the Commissioner information substantially the same as that required to be reported on the NAIC Annual Statement form by licensed insurers to enable the Commissioner to determine the sufficiency of the trust fund. The assuming insurer shall submit to examination of its books and records by the Commissioner and bear the expense of examination.
      2. Repealed by Session Laws 2001-223, s. 3.1.  For applicability, see note.

        b1. Credit for reinsurance shall not be granted under this subdivision unless the form of the trust and any amendments to the trust have been approved by:

        1. The insurance regulator of the state where the trust is domiciled; or
        2. The insurance regulator of another state who, pursuant to the terms of the trust instrument, has accepted principal regulatory oversight of the trust.

          b2. The form of the trust and any trust amendments also shall be filed with the insurance regulator of every state in which the ceding insurer beneficiaries of the trust are domiciled. The trust instrument shall provide that contested claims shall be valid and enforceable upon the final order of any court of competent jurisdiction in the United States. The trust shall vest legal title to its assets in its trustees for the benefit of the assuming insurer’s United States ceding insurers, their assigns, and successors in interest. The trust and the assuming insurer shall be subject to examination as determined by the Commissioner.

          b3. The trust shall remain in effect for as long as the assuming insurer has outstanding obligations due under the reinsurance agreements subject to the trust. No later than February 28 of each year, the trustees of the trust shall report to the Commissioner in writing the balance of the trust, shall list the trust’s investments at the end of the preceding year, and shall certify the date of termination of the trust, if so planned, or shall certify that the trust will not expire before the following December 31.

      3. The following requirements apply to the following categories of assuming insurer:
        1. The trust fund for a single assuming insurer shall consist of funds in trust in an amount not less than the assuming insurer’s liabilities attributable to reinsurance ceded by United States ceding insurers, and, in addition, the assuming insurer shall maintain a surplus in trust of not less than twenty million dollars ($20,000,000), except as provided in sub-sub-subdivision c.1a. of this subdivision.

          1a. At any time after the assuming insurer has permanently discontinued underwriting new business secured by the trust for at least three full years, the insurance regulator of the state with principal regulatory oversight of the trust may authorize a reduction in the required trusteed surplus, but only after a finding, based on an assessment of the risk, that the new required surplus level is adequate for the protection of United States ceding insurers, policyholders, and claimants in light of reasonably foreseeable adverse loss development. The risk assessment may involve an actuarial review, including an independent analysis of reserves and cash flows, and shall consider all material risk factors, including, when applicable, the lines of business involved, the stability of the incurred loss estimates, and the effect of the surplus requirements on the assuming insurer’s liquidity or solvency. The minimum required trusteed surplus may not be reduced to an amount less than thirty percent (30%) of the assuming insurer’s liabilities attributable to reinsurance ceded by United States ceding insurers covered by the trust.

        2. In the case of a group including incorporated and individual unincorporated underwriters:
          1. For reinsurance ceded under reinsurance agreements with an inception, amendment, or renewal date on or after August 1, 1995, the trust shall consist of an account in trust in an amount not less than the respective underwriters’ several liabilities attributable to business ceded by United States domiciled ceding insurers to any underwriter of the group.
          2. For reinsurance ceded under reinsurance agreements with an inception date on or before July 31, 1995, and not amended or renewed after that date, notwithstanding the other provisions of this section and G.S. 58-7-26 , the trust shall consist of an account in trust in an amount not less than the respective underwriters’ several insurance and reinsurance liabilities attributable to business written in the United States.

            In addition to these trusts, the group shall maintain in trust a surplus of which one hundred million dollars ($100,000,000) shall be held jointly for the benefit of the United States domiciled ceding insurers of any member of the group for all years of account. Each incorporated member of the group shall not be engaged in any business other than underwriting as a member of the group and shall be subject to the same level of regulation and solvency control by the group’s domiciliary insurance regulator as are the unincorporated members. Within 90 days after its financial statements are due to be filed with the group’s domiciliary insurance regulator, the group shall provide to the Commissioner an annual certification by the group’s domiciliary insurance regulator of the solvency of each underwriter member or, if a certification is unavailable, financial statements prepared by independent public accountants of each underwriter member of the group.

        3. The trust fund for a group of incorporated insurers under common administration, whose members possess aggregate policyholders surplus of ten billion dollars ($10,000,000,000), calculated and reported in substantially the same manner as prescribed by the annual statement instructions and Accounting Practices and Procedures Manual of the NAIC, and which has continuously transacted an insurance business outside the United States for at least three years immediately prior to making application for accreditation, shall do all of the following:
          1. Consist of funds in trust in an amount not less than the assuming insurers’ several liabilities attributable to business ceded by United States domiciled ceding insurers to any members of the group pursuant to reinsurance contracts issued in the name of such group;
          2. Maintain a joint trusteed surplus of which one hundred million dollars ($100,000,000) shall be held jointly for the benefit of United States domiciled ceding insurers of any member of the group; and
          3. File a properly executed NAIC Form AR-1 as evidence of the submission to this State’s authority to examine the books and records of any of its members and shall certify that any member examined will bear the expense of any such examination.

            Within 90 days after the statements are due to be filed with the group’s domiciliary regulator, the group shall file with the Commissioner an annual certification of each underwriter member’s solvency by the member’s domiciliary regulators, and financial statements, prepared by independent public accountants, of each underwriter member of the group.

      4. Repealed by Session Laws 2001-223, s. 3.1. For applicability, see note.

        (4a) Credit for reinsurance — Certified reinsurers. — Credit shall be allowed when the reinsurance is ceded to an assuming insurer that has been certified by the Commissioner as a reinsurer in this State and secures its obligations in accordance with the requirements of this subdivision:

        1. In order to be eligible for certification, the assuming insurer shall meet the following requirements:
          1. The assuming insurer must be domiciled and licensed to transact insurance or reinsurance in a qualified jurisdiction, as determined by the Commissioner pursuant to sub-subdivision f. of this subdivision;
          2. The assuming insurer must maintain capital and surplus, or its equivalent, of no less than two hundred fifty million dollars ($250,000,000) calculated in accordance with sub-sub-subdivision d.8. of this subdivision. This requirement may also be satisfied by an association including incorporated and individual unincorporated underwriters having minimum capital and surplus equivalents, net of liabilities, of at least two hundred fifty million dollars ($250,000,000) and a central fund containing a balance of at least two hundred fifty million dollars ($250,000,000);
          3. The assuming insurer must maintain financial strength ratings from two or more rating agencies deemed acceptable by the Commissioner. These ratings shall be based on interactive communication between the rating agency and the assuming insurer and shall not be based solely on publicly available information. These financial strength ratings will be one factor used by the Commissioner in determining the rating that is assigned to the assuming insurer. Acceptable rating agencies include the following:
            1. Standard & Poor’s;
            2. Moody’s Investors Service;
            3. Fitch Ratings;
            4. A.M. Best Company; or
            5. Any other nationally recognized statistical rating organization.
          4. The assuming insurer must submit a properly executed NAIC Form CR-1 as evidence of its submission to the jurisdiction of this State, appointment of the Commissioner as an agent for service of process in this State, and agreement to provide security for one hundred percent (100%) of the assuming insurer’s liabilities attributable to reinsurance ceded by United States ceding insurers if it resists enforcement of a final United States judgment. The Commissioner shall not certify any assuming insurer that is domiciled in a jurisdiction that the Commissioner has determined does not adequately and promptly enforce final United States judgments or arbitration awards;
          5. The certified reinsurer must agree to meet applicable information filing requirements, as determined by the Commissioner, both with respect to an initial application for certification and on an ongoing basis. All information submitted by certified reinsurers which is not otherwise public information subject to disclosure shall be exempted from disclosure under the North Carolina Public Records Act, Chapter 132 of the General Statutes, and shall be withheld from public disclosure. The applicable information filing requirements are as follows:
            1. Notification within 10 days of any regulatory actions taken against the certified reinsurer, any change in the provisions of its domiciliary license, or any change in rating by an approved rating agency, including a statement describing such changes and the reasons therefore;
            2. Annually, NAIC Form CR-F or CR-S, as applicable;
            3. Annually, the report of the independent auditor on the financial statements of the insurance enterprise, on the basis described in sub-sub-sub-subdivision a.5.IV. of this subdivision;
            4. Annually, the most recent audited financial statements, regulatory filings, and actuarial opinion, as filed with the certified reinsurer’s supervisor, with a translation into English. Upon the initial certification, audited financial statements for the last two years filed with the certified reinsurer’s supervisor;
            5. At least annually, an updated list of all disputed and overdue reinsurance claims regarding reinsurance assumed from United States domestic ceding insurers;
            6. A certification from the certified reinsurer’s domestic regulator that the certified reinsurer is in good standing and maintains capital in excess of the jurisdiction’s highest regulatory action level; and
            7. Any other information that the Commissioner may reasonably require.
          6. Any other requirements for certification deemed relevant by the Commissioner.
        2. An association, including incorporated and individual unincorporated underwriters, may be a certified reinsurer. In order to be eligible for certification, in addition to satisfying requirements of sub-subdivision a. of this subdivision:
          1. The association shall satisfy its minimum capital and surplus requirements through the capital and surplus equivalents, net of liabilities, of the association and its members, which shall include a joint central fund that may be applied to any unsatisfied obligation of the association or any of its members, in an amount determined by the Commissioner to provide adequate protection;
          2. The incorporated members of the association shall not be engaged in any business other than underwriting as a member of the association and shall be subject to the same level of regulation and solvency control by the association’s domiciliary regulator as are the unincorporated members; and
          3. Within 90 days after its financial statements are due to be filed with the association’s domiciliary regulator, the association shall provide to the Commissioner an annual certification by the association’s domiciliary regulator of the solvency of each underwriter member or, if a certification is unavailable, financial statements, prepared by independent public accountants, of each underwriter member of the association.
        3. Certification procedure. —
          1. The Commissioner shall post notice on the Department’s Web site promptly upon receipt of any application for certification, including instructions on how members of the public may respond to the application. The Commissioner may not take final action on the application until at least 30 days after posting the notice required by this sub-subdivision.
          2. The Commissioner shall issue written notice to an assuming insurer that has made application and been approved as a certified reinsurer. Included in such notice shall be the rating assigned to the certified reinsurer in accordance with sub-subdivision d. of this subdivision.
          3. Any other requirements reasonably imposed by the Commissioner.
        4. Certified reinsurer rating. —  The Commissioner shall assign a rating to each certified reinsurer on a legal entity basis, with due consideration being given to the group rating where appropriate, except that an association, including incorporated and individual unincorporated underwriters, that has been approved to do business as a single certified reinsurer may be evaluated on the basis of its group rating. The Commissioner shall publish a list of all certified reinsurers and their ratings. Factors that may be considered as part of the evaluation process include the following:
          1. The certified reinsurer’s financial strength rating from an acceptable rating agency. The maximum rating that a certified reinsurer may be assigned will correspond to its financial strength rating as outlined in the table below. The Commissioner shall use the lowest financial strength rating received from an approved rating agency in establishing the maximum rating of a certified reinsurer. A failure to obtain or maintain at least two financial strength ratings from acceptable rating agencies will result in loss of eligibility for certification;

            Click to view

          2. The business practices of the certified reinsurer in dealing with its ceding insurers, including its record of compliance with reinsurance contractual terms and obligations;
          3. For certified reinsurers domiciled in the United States, a review of the most recent applicable NAIC Annual Statement Blank, either Schedule F for property/casualty reinsurers or Schedule S for life and health reinsurers;
          4. For certified reinsurers not domiciled in the United States, a review annually of NAIC Form CR-F for property/casualty reinsurers or NAIC Form CR-S for life and health reinsurers;
          5. The reputation of the certified reinsurer for prompt payment of claims under reinsurance agreements, based on an analysis of the ceding insurers’ in the NAIC Annual Statement Blank Schedule F reporting of overdue reinsurance recoverables, including the proportion of obligations that are more than 90 days past due or are in dispute, with specific attention given to obligations payable to companies that are in administrative supervision or receivership. Based on the analysis conducted, the Commissioner may make appropriate adjustments in the security the certified reinsurer is required to post to protect its liabilities to United States ceding insurers, provided that the Commissioner shall, at a minimum, increase the security the certified reinsurer is required to post by one rating level if the Commissioner finds that:
            1. More than fifteen percent (15%) of the certified reinsurer’s ceding insurance clients have overdue reinsurance recoverables on paid losses of 90 days or more which are not in dispute and which exceed one hundred thousand dollars ($100,000) for each cedent; or
            2. The aggregate amount of reinsurance recoverables on paid losses which are not in dispute that are overdue by 90 days or more exceeds fifty million dollars ($50,000,000).
          6. Regulatory actions against the certified reinsurer;
          7. The report of the independent auditor on the financial statements of the insurance enterprise, on the basis described in sub-sub-subdivision d.8. of this subdivision;
          8. For certified reinsurers not domiciled in the United States, audited financial statements, regulatory filings, and actuarial opinion as filed with the non-United States jurisdiction supervisor, with a translation into English. Upon the initial application for certification, the Commissioner will consider audited financial statements for the last two years filed with its non-United States jurisdiction supervisor;
          9. The liquidation priority of obligations to a ceding insurer in the certified reinsurer’s domiciliary jurisdiction in the context of an insolvency proceeding;
          10. A certified reinsurer’s participation in any solvent scheme of arrangement, or similar procedure, which involves United States ceding insurers. The Commissioner shall receive prior notice from a certified reinsurer that proposes participation by the certified reinsurer in a solvent scheme of arrangement; and
          11. Any other information deemed relevant by the Commissioner.
        5. Credit allowed a ceding insurer. —  The Commissioner shall allow credit for reinsurance ceded by a domestic insurer to an assuming insurer that has been certified as a reinsurer in this State at all times for which statutory financial statement credit for reinsurance is claimed under this subdivision. The credit allowed a ceding insurer shall be based upon the security held by or on behalf of the ceding insurer in accordance with the rating assigned to the certified reinsurer by the Commissioner pursuant to sub-subdivision d. of this subdivision. The security shall be maintained and in a form consistent with the provisions of G.S. 58-7-26. The amount of security required in order for full credit to be allowed shall correspond with the following requirements:
          1. Ratings Security Required Secure 0% Secure 10% Secure 20% Secure 50% Secure 75% Vulnerable 6 100%

            Click to view

          2. If a certified reinsurer maintains a trust to fully secure its obligations subject to subdivision (4) of this subsection, and chooses to secure its obligations incurred as a certified reinsurer in the form of a multibeneficiary trust, the certified reinsurer shall maintain separate trust accounts for its obligations incurred under reinsurance agreements issued or renewed as a certified reinsurer with reduced security, as permitted by this subdivision or comparable laws of other United States jurisdictions, and for its obligations subject to subdivision (4) of this subsection. It shall be a condition to the grant of certification under this subdivision that the certified reinsurer shall have bound itself, by the language of the trust and agreement with the insurance regulator with principal regulatory oversight of each such trust account, to fund, upon termination of any such trust account, out of the remaining surplus of such trust any deficiency of any other such trust account.
          3. The minimum trusteed surplus requirements provided in subdivision (4) of this subsection are not applicable with respect to a multibeneficiary trust maintained by a certified reinsurer for the purpose of securing obligations incurred under this subdivision, except that such trust shall maintain a minimum trusteed surplus of ten million dollars ($10,000,000).
          4. With respect to obligations incurred by a certified reinsurer under this subdivision, if the security is insufficient, the Commissioner shall reduce the allowable credit by an amount proportionate to the deficiency and has the discretion to impose further reductions in allowable credit upon finding that there is a material risk that the certified reinsurer’s obligations will not be paid in full when due.
          5. For purposes of this subdivision, a certified reinsurer whose certification has been terminated for any reason shall be treated as a certified reinsurer required to secure one hundred percent (100%) of its obligations. As used in this sub-sub-subdivision, the term “terminated” refers to revocation, suspension, voluntary surrender, and inactive status. If the Commissioner continues to assign a higher rating as permitted by other provisions of this subdivision, this requirement does not apply to a certified reinsurer in inactive status or to a reinsurer whose certification has been suspended.
          6. Affiliated reinsurance transactions shall receive the same opportunity for reduced security requirements as all other reinsurance transactions.
          7. The Commissioner shall require the certified reinsurer to post one hundred percent (100%), for the benefit of the ceding insurer or its estate, security upon the entry of an order of rehabilitation or liquidation or conservation against the ceding insurer.
          8. In order to facilitate the prompt payment of claims, a certified reinsurer shall not be required to post security for catastrophe recoverables for a period of one year from the date of the first instance of a liability reserve entry by the ceding company insurer as a result of a loss from a catastrophic occurrence as recognized by the Commissioner. The one-year deferral period is contingent upon the certified reinsurer continuing to pay claims in a timely manner. Reinsurance recoverables for only the following lines of business as reported on the NAIC annual financial statement related specifically to the catastrophic occurrence will be included in the deferral:
            1. Line 1: Fire.
            2. Line 2: Allied lines.
            3. Line 3: Farmowners multiple peril.
            4. Line 4: Homeowners multiple peril.
            5. Line 5: Commercial multiple peril.
            6. Line 9: Inland marine.
            7. Line 12: Earthquake.
            8. Line 21: Auto physical damage.
          9. Credit for reinsurance under this sub-subdivision shall apply only to reinsurance contracts entered into or renewed on or after the effective date of the certification of the assuming insurer. Any reinsurance contract entered into prior to the effective date of the certification of the assuming insurer that is subsequently amended after the effective date of the certification of the assuming insurer, or a new reinsurance contract, covering any risk for which collateral was provided previously, shall only be subject to this sub-subdivision with respect to losses incurred and reserves reported from and after the effective date of the amendment or new contract.
          10. Nothing in this sub-subdivision shall prohibit the parties to a reinsurance agreement from agreeing to provisions establishing security requirements that exceed the minimum security requirements established for certified reinsurers under this sub-subdivision.
        6. Qualified jurisdictions. —
          1. The Commissioner shall create and publish a list of qualified jurisdictions under which an assuming insurer licensed and domiciled in such jurisdiction is eligible to be considered for certification by the Commissioner as a certified reinsurer.
          2. In order to determine whether the domiciliary jurisdiction of a non-United States assuming insurer is eligible to be recognized as a qualified jurisdiction, the Commissioner shall evaluate the appropriateness and effectiveness of the reinsurance supervisory system of the jurisdiction, both initially and on an ongoing basis, and consider the rights, benefits, and the extent of reciprocal recognition afforded by the non-United States jurisdiction to reinsurers licensed and domiciled in the United States. A qualified jurisdiction must agree to share information and cooperate with the Commissioner with respect to all certified reinsurers domiciled within that jurisdiction. Additional factors to be considered in determining whether to recognize a qualified jurisdiction, in the discretion of the Commissioner, include, but are not limited to, the following:
            1. The framework under which the assuming insurer is regulated.
            2. The structure and authority of the domiciliary regulator with regard to solvency regulation requirements and financial surveillance.
            3. The substance of financial and operating standards for assuming insurers in the domiciliary jurisdiction.
            4. The form and substance of financial reports required to be filed or made publicly available by reinsurers in the domiciliary jurisdiction and the accounting principles used.
            5. The domiciliary regulator’s willingness to cooperate with United States regulators in general and the Commissioner in particular.
            6. The history of performance by assuming insurers in the domiciliary jurisdiction.
            7. Any documented evidence of substantial problems with the enforcement of final United States judgments in the domiciliary jurisdiction. A jurisdiction will not be considered to be a qualified jurisdiction if the Commissioner has determined that it does not adequately and promptly enforce final United States judgments or arbitration awards.
            8. Any relevant international standards or guidance with respect to mutual recognition of reinsurance supervision adopted by the International Association of Insurance Supervisors or successor organization.
            9. Any other matters deemed relevant by the Commissioner.
          3. The Commissioner shall consider the list of qualified jurisdictions published by the NAIC in determining qualified jurisdictions. If the Commissioner approves a jurisdiction as qualified that does not appear on the NAIC’s list of qualified jurisdictions, the Commissioner shall provide thoroughly documented justification with respect to the criteria provided under sub-sub-sub-subdivision f.2.I. through IX. of this subdivision.
          4. United States jurisdictions that meet the requirement for accreditation under the NAIC financial standards and accreditation program shall be recognized as qualified jurisdictions.
          5. If a certified reinsurer’s domiciliary jurisdiction ceases to be a qualified jurisdiction, the Commissioner has the discretion to suspend the reinsurer’s certification indefinitely, in lieu of revocation.
        7. Recognition of certification issued by an NAIC accredited jurisdiction. —  If an applicant for certification has been certified as a reinsurer in an NAIC accredited jurisdiction, the Commissioner has the discretion to defer to that jurisdiction’s certification and has the discretion to defer to the rating assigned by that jurisdiction, if the assuming insurer submits a properly executed NAIC Form CR-1 and such additional information as the Commissioner requires. The assuming insurer shall be considered to be a certified reinsurer in this State. Any change in the certified reinsurer’s status or rating in the other jurisdiction shall apply automatically in this State as of the date it takes effect in the other jurisdiction. The certified reinsurer shall notify the Commissioner of any change in its status or rating within 10 days after receiving notice of the change. The Commissioner may withdraw recognition of the other jurisdiction’s rating at any time and assign a new rating in accordance with sub-subdivision d. of this subdivision. The Commissioner may withdraw recognition of the other jurisdiction’s certification at any time, with written notice to the certified reinsurer. Unless the Commissioner suspends or revokes the certified reinsurer’s certification in accordance with sub-subdivision j. of this subdivision, the certified reinsurer’s certification shall remain in good standing in this State for a period of three months, which shall be extended if additional time is necessary to consider the assuming insurer’s application for certification in this State.
        8. Inactive certified reinsurer. —  A certified reinsurer that ceases to assume new business in this State may request to maintain its certification in inactive status in order to continue to qualify for a reduction in security for its in-force business. An inactive certified reinsurer shall continue to comply with all applicable requirements of this subdivision, and the Commissioner shall assign a rating that takes into account, if relevant, the reasons why the reinsurer is not assuming new business.
        9. Change in rating or revocation of certification. —
          1. In the case of a downgrade by a rating agency or other disqualifying circumstance, the Commissioner shall, upon written notice, assign a new rating to the certified reinsurer in accordance with the requirements of sub-subdivision d. of this subdivision.
          2. The Commissioner shall have the authority to suspend, revoke, or otherwise modify a certified reinsurer’s certification at any time if the certified reinsurer fails to meet its obligations or security requirements under this subdivision or, if other financial or operating results of the certified reinsurer, or documented significant delays in payment by the certified reinsurer, lead the Commissioner to reconsider the certified reinsurer’s ability or willingness to meet its contractual obligations.
          3. If the rating of a certified reinsurer is upgraded by the Commissioner, the certified reinsurer may meet the security requirements applicable to its new rating on a prospective basis, but the Commissioner shall require the certified reinsurer to post security under the previously applicable security requirements as to all contracts in force on or before the effective date of the upgraded rating. If the rating of a certified reinsurer is downgraded by the Commissioner, the Commissioner shall require the certified reinsurer to meet the security requirements applicable to its new rating for all business it has assumed as a certified reinsurer.
          4. Upon revocation of the certification of a certified reinsurer by the Commissioner, the assuming insurer shall be required to post security in accordance with G.S. 58-7-26 in order for the ceding insurer to continue to take credit for reinsurance ceded to the assuming insurer. If funds continue to be held in trust, in accordance with subdivision (4) of this subsection, the Commissioner may allow additional credit equal to the ceding insurer’s pro rata share of such funds, discounted to reflect the risk of uncollectibility and anticipated expenses of trust administration. Notwithstanding the change of a certified reinsurer’s rating or revocation of its certification, a domestic insurer that has ceded reinsurance to that certified reinsurer may not be denied credit for reinsurance for a period of three months for all reinsurance ceded to that certified reinsurer, unless the reinsurance is found by the Commissioner to be at high risk of uncollectibility.
        10. Mandatory funding clause. —  In addition to the clauses required by rule, reinsurance contracts entered into or renewed under this subdivision shall include a proper funding clause, which requires the certified reinsurer to provide and maintain security in an amount sufficient to avoid the imposition of any financial statement penalty on the ceding insurer under this subdivision for reinsurance ceded to the certified reinsurer.
        11. NAIC reporting and notification requirements. —  The Commissioner shall comply with all reporting and notification requirements that may be established by the NAIC with respect to certified reinsurers and qualified jurisdictions.

          (4b) Credit for reinsurance — Reciprocal jurisdiction. —

          1. The following definitions apply in this subdivision:
            1. Covered agreement. — An agreement entered into pursuant to Dodd-Frank Wall Street Reform and Consumer Protection Act, 31 U.S.C. §§ 313 and 314, that is currently in effect or in a period of provisional application and addresses the elimination, under specified conditions, of collateral requirements as a condition for entering into any reinsurance agreement with a ceding insurer domiciled in this State or for allowing the ceding insurer to recognize credit for reinsurance.
            2. Reciprocal jurisdiction. — A jurisdiction as designated by the Commissioner pursuant to sub-subdivision c. of this subdivision that meets one of the following:
              1. A non-United States jurisdiction that is subject to an in-force covered agreement with the United States, each within its legal authority, or, in the case of a covered agreement between the United States and the European Union, is a member state of the European Union;
              2. A United States jurisdiction that meets the requirements for accreditation under the NAIC financial standards and accreditation program; or
              3. A qualified jurisdiction, as determined by the Commissioner pursuant to sub-subdivision f. of subdivision (4a) of this subsection, which is not otherwise described in sub-sub-sub-subdivisions I. or II. of sub-sub-subdivision 2. of sub-subdivision a. of this subdivision and which the Commissioner determines meets all of the following additional requirements, consistent with the terms and conditions of in-force covered agreements:
                1. Provides that an insurer which has its head office or is domiciled in such qualified jurisdiction shall receive credit for reinsurance ceded to a United States domiciled assuming insurer in the same manner as credit for reinsurance is received for reinsurance assumed by insurers domiciled in such qualified jurisdiction;
                2. Does not require a United States domiciled assuming insurer to establish or maintain a local presence as a condition for entering into a reinsurance agreement with any ceding insurer subject to regulation by the non-United States jurisdiction or as a condition to allow the ceding insurer to recognize credit for such reinsurance;
                3. Recognizes the United States, state regulatory approach to group supervision and group capital by providing written confirmation by a competent regulatory authority in such qualified jurisdiction that insurers and insurance groups that are domiciled or maintain their headquarters in this State or another jurisdiction accredited by the NAIC shall be subject only to worldwide prudential insurance group supervision, including worldwide group governance, solvency and capital, and reporting, as applicable, by the Commissioner or the commissioner of the domiciliary state and will not be subject to group supervision at the level of the worldwide parent undertaking of the insurance or reinsurance group by the qualified jurisdiction; and
                4. Provides written confirmation by a competent regulatory authority in such qualified jurisdiction that information regarding insurers and their parent, subsidiary, or affiliated entities, if applicable, shall be provided to the Commissioner in accordance with a memorandum of understanding or similar document between the Commissioner and such qualified jurisdiction, including, but not limited to, the International Association of Insurance Supervisors Multilateral Memorandum of Understanding or other multilateral memoranda of understanding coordinated by the NAIC.
            3. Solvent scheme of arrangement. — A foreign or alien statutory or regulatory compromise procedure subject to requisite majority creditor approval and judicial sanction in the assuming insurer’s home jurisdiction either to finally commute liabilities of duly noticed classed members or creditors of a solvent debtor, or to reorganize or restructure the debts and obligations of a solvent debtor on a final basis, and which may be subject to judicial recognition and enforcement of the arrangement by a governing authority outside the ceding insurer’s home jurisdiction.
          2. Credit shall be allowed when the reinsurance is ceded from an insurer domiciled in this State to an assuming insurer meeting each of the following conditions:
            1. The assuming insurer must be licensed to transact reinsurance by, and have its head office or be domiciled in, a reciprocal jurisdiction.
            2. The assuming insurer must have and maintain, on an ongoing basis, minimum capital and surplus, or its equivalent, calculated on at least an annual basis as of the preceding December 31 or at the annual date otherwise statutorily reported to the reciprocal jurisdiction, and confirmed as set forth in sub-sub-subdivision 7. of this sub-subdivision, according to the methodology of its domiciliary jurisdiction, in the following amounts:
              1. No less than two hundred fifty million dollars ($250,000,000); or
              2. If the assuming insurer is an association, including incorporated and individual unincorporated underwriters:

                A. Minimum capital and surplus equivalents, net of liabilities, or own funds of the equivalent of at least two hundred fifty million dollars ($250,000,000); and

                B. A central fund containing a balance of the equivalent of at least two hundred fifty million dollars ($250,000,000).

            3. The assuming insurer must have and maintain, on an ongoing basis, a minimum solvency or capital ratio, as applicable, as follows:
              1. If the assuming insurer has its head office or is domiciled in a reciprocal jurisdiction as defined in sub-sub-sub-subdivision I. of sub-sub-subdivision 2. of sub-subdivision a. of this subdivision, the ratio specified in the applicable covered agreement;
              2. If the assuming insurer is domiciled in a reciprocal jurisdiction as defined in sub-sub-sub-subdivision II. of sub-sub-subdivision 2. of sub-subdivision a. of this subdivision, a risk-based capital ratio of three hundred percent (300%) of the authorized control level, calculated in accordance with the formula developed by the NAIC;
              3. If the assuming insurer is domiciled in a reciprocal jurisdiction as defined in sub-sub-sub-subdivision III. of sub-sub-subdivision 2. of sub-subdivision a. of this subdivision, after consultation with the reciprocal jurisdiction and considering any recommendations published through the NAIC committee process, such solvency or capital ratio as the Commissioner determines to be an effective measure of solvency; or
              4. If the assuming insurer is an association, including incorporated and individual unincorporated underwriters, a minimum solvency or capital ratio in the reciprocal jurisdiction where the assuming insurer has its head office or is domiciled, as applicable, and is also licensed.
            4. The assuming insurer must agree to and provide adequate assurance to the Commissioner, in the form of a properly executed NAIC Form RJ-1, of its agreement to the following:
              1. The assuming insurer must provide prompt written notice and explanation to the Commissioner if it falls below the minimum requirements set forth in sub-sub-subdivision 2. or 3. of sub-subdivision b. of this subdivision, or if any regulatory action is taken against it for serious noncompliance with applicable law;
              2. The assuming insurer must consent in writing to the jurisdiction of the courts of this State and to the appointment of the Commissioner as agent for service of process. The Commissioner may require that consent for service of process be provided to the Commissioner and included in each reinsurance agreement under the Commissioner’s jurisdiction. Nothing in this provision shall limit, or in any way alter, the capacity of parties to a reinsurance agreement to agree to alternative dispute resolution mechanisms, except to the extent such agreements are unenforceable under applicable insolvency or delinquency laws;
              3. The assuming insurer must consent in writing to pay all final judgments, wherever enforcement is sought, obtained by a ceding insurer or its legal successor, that have been declared enforceable in the jurisdiction where the judgment was obtained;
              4. Each reinsurance agreement must include a provision requiring the assuming insurer to provide security in an amount equal to one hundred percent (100%) of the assuming insurer’s liabilities attributable to reinsurance ceded pursuant to that agreement if the assuming insurer resists enforcement of a final judgment that is enforceable under the law of the jurisdiction in which it was obtained or a properly enforceable arbitration award, whether obtained by the ceding insurer or by its legal successor on behalf of its resolution estate, if applicable;
              5. The assuming insurer must confirm that it is not presently participating in any solvent scheme of arrangement, which involves this State’s ceding insurers, and agree to notify the ceding insurer and the Commissioner and to provide one hundred percent (100%) security to the ceding insurer consistent with the terms of the scheme, should the assuming insurer enter into such a solvent scheme of arrangement. Such security shall be in a form consistent with the provisions of subdivision (4a) of subsection (b) of this section, G.S. 58-7-26(a), and as specified by the Commissioner in regulation; and
              6. The assuming insurer must agree in writing to meet the applicable information filing requirements as set forth in sub-sub-subdivision 5. of sub-subdivision b. of this subdivision.
            5. The assuming insurer or its legal successor must provide, if requested by the Commissioner, on behalf of itself and any legal predecessors, the following documentation to the Commissioner:
              1. For the two years preceding entry into the reinsurance agreement and on an annual basis thereafter, the assuming insurer’s annual audited financial statements, in accordance with the applicable law of the jurisdiction of its head office or domiciliary jurisdiction, as applicable, including the external audit report;
              2. For the two years preceding entry into the reinsurance agreement, the solvency and financial condition report or actuarial opinion, if filed with the assuming insurer’s supervisor;
              3. Prior to entry into the reinsurance agreement and not more than semiannually thereafter, an updated list of all disputed and overdue reinsurance claims outstanding for 90 days or more, regarding reinsurance assumed from ceding insurers domiciled in the United States; and
              4. Prior to entry into the reinsurance agreement and not more than semiannually thereafter, information regarding the assuming insurer’s assumed reinsurance by ceding insurer, ceded reinsurance by the assuming insurer, and reinsurance recoverable on paid and unpaid losses by the assuming insurer to allow for the evaluation of the criteria set forth in sub-sub-subdivision 6. of sub-subdivision b. of this subdivision.
            6. The assuming insurer must maintain a practice of prompt payment of claims under reinsurance agreements. The lack of prompt payment will be evidenced if any of the following criteria is met:
              1. More than fifteen percent (15%) of the reinsurance recoverables from the assuming insurer are overdue and in dispute as reported to the Commissioner;
              2. More than fifteen percent (15%) of the assuming insurer’s ceding insurers or reinsurers have overdue reinsurance recoverable on paid losses of 90 days or more which are not in dispute and which exceed for each ceding insurer one hundred thousand dollars ($100,000), or as otherwise specified in a covered agreement; or
              3. The aggregate amount of reinsurance recoverable on paid losses which are not in dispute, but are overdue by 90 days or more, exceeds fifty million dollars ($50,000,000), or as otherwise specified in a covered agreement.
            7. The assuming insurer’s supervisory authority must confirm to the Commissioner on an annual basis, as of the preceding December 31 or at the annual date otherwise statutorily reported to the reciprocal jurisdiction, that the assuming insurer complies with the requirements set forth in sub-sub-subdivisions 2. and 3. of sub-subdivision b. of this subdivision.

              Nothing in this sub-subdivision shall preclude an assuming insurer from providing the Commissioner with information on a voluntary basis.

          3. The Commissioner shall timely create and publish a list of reciprocal jurisdictions [as follows]:
            1. A list of reciprocal jurisdictions is published through the NAIC committee process. The Commissioner’s list shall include any reciprocal jurisdiction, as defined under sub-sub-sub-subdivisions I. and II. of sub-sub-subdivision 2. of sub-subdivision a. of this subdivision, and shall consider any other reciprocal jurisdiction included on the NAIC list. The Commissioner may approve a jurisdiction that does not appear on the NAIC list of reciprocal jurisdictions as provided by applicable law, regulation, or in accordance with criteria published through the NAIC committee process.
            2. The Commissioner may remove a jurisdiction from the list of reciprocal jurisdictions upon a determination that the jurisdiction no longer meets one or more of the requirements of a reciprocal jurisdiction, as provided by applicable law, regulation, or in accordance with a process published through the NAIC committee process, except that the Commissioner shall not remove from the list a reciprocal jurisdiction as defined under sub-sub-sub-subdivisions I. and II. of sub-sub-subdivision 2. of sub-subdivision a. of this subdivision. Upon removal of a reciprocal jurisdiction from this list, credit for reinsurance ceded to an assuming insurer which has its home office or is domiciled in that jurisdiction shall be allowed if otherwise allowed pursuant to this section or G.S. 58-7-26.
          4. The Commissioner shall timely create and publish a list of assuming insurers that have satisfied the conditions set forth in this subdivision and to which cessions shall be granted credit in accordance with this subdivision. The Commissioner may add an assuming insurer to such list if an NAIC accredited jurisdiction has added such assuming insurer to a list of such assuming insurers or if, upon initial eligibility, the assuming insurer submits the information to the Commissioner as required under sub-sub-subdivision 4. of sub-subdivision b. of this subdivision and complies with any additional requirements that the Commissioner may impose by law or regulation, except to the extent that they conflict with an applicable covered agreement. [The following applies:]
            1. If an NAIC accredited jurisdiction has determined that the conditions set forth in sub-subdivision b. of this subdivision have been met, the Commissioner has the discretion to defer to that jurisdiction’s determination and add such assuming insurer to the list of assuming insurers to which cessions shall be granted credit in accordance with this sub-subdivision. The Commissioner may accept financial documentation filed with another NAIC accredited jurisdiction or with the NAIC in satisfaction of the requirements of sub-subdivision b. of this subdivision.
            2. When requesting that the Commissioner defer to another NAIC accredited jurisdiction’s determination, an assuming insurer must submit a properly executed NAIC Form RJ-1 and additional information as the Commissioner may require. A state that has received such a request will notify other states through the NAIC committee process and provide relevant information with respect to the determination of eligibility.
          5. If the Commissioner determines that an assuming insurer no longer meets one or more of the requirements under this subdivision, the Commissioner may revoke or suspend the eligibility of the assuming insurer for recognition under this subdivision. [The following applies:]
            1. While an assuming insurer’s eligibility is suspended, no reinsurance agreement issued, amended, or renewed after the effective date of the suspension qualifies for credit except to the extent that the assuming insurer’s obligations under the contract are secured in accordance with G.S. 58-7-26.
            2. If an assuming insurer’s eligibility is revoked, no credit for reinsurance may be granted after the effective date of the revocation with respect to any reinsurance agreements entered into by the assuming insurer, including reinsurance agreements entered into prior to the date of revocation, except to the extent that the assuming insurer’s obligations under the contract are secured in a form acceptable to the Commissioner and consistent with the provisions of G.S. 58-7-26.
          6. Before denying statement credit or imposing a requirement to post security with respect to sub-subdivision e. of this subdivision, or adopting any similar requirement that will have substantially the same regulatory impact as security, the Commissioner shall:
            1. Communicate with the ceding insurer, the assuming insurer, and the assuming insurer’s supervisory authority that the assuming insurer no longer satisfies one of the conditions listed in sub-subdivision b. of this subdivision;
            2. Provide the assuming insurer with 30 days from the initial communication to submit a plan to remedy the defect, and 90 days from the initial communication to remedy the defect, except in exceptional circumstances in which a shorter period is necessary for policyholder and other consumer protection;
            3. After the expiration of 90 days or less, as set out in sub-sub-subdivision 2. of sub-subdivision f. of this subdivision, if the Commissioner determines that no or insufficient action was taken by the assuming insurer, the Commissioner may impose any of the requirements as set out in sub-subdivision f. of this subdivision; and
            4. Provide a written explanation to the assuming insurer of any of the requirements set out in sub-subdivision f. of this subdivision.
          7. If subject to a legal process of rehabilitation, liquidation, or conservation, as applicable, the ceding insurer, or its representative, may seek and, if determined appropriate by the court in which the proceedings are pending, may obtain an order requiring that the assuming insurer post security for all outstanding ceded liabilities.
          8. Nothing in this subdivision shall limit or in any way alter the capacity of parties to a reinsurance agreement to agree on requirements for security or other terms in that reinsurance agreement, except as expressly prohibited by this section, or other applicable law or regulation.
          9. Credit may be taken under this subdivision only for reinsurance agreements entered into, amended, or renewed on or after September 1, 2021, and only with respect to losses incurred and reserves reported on or after the later of (i) the date on which the assuming insurer has met all eligibility requirements pursuant to sub-subdivision b. of this subdivision and (ii) the effective date of the new reinsurance agreement, amendment, or renewal. [The following applies:]
            1. This sub-subdivision does not alter or impair a ceding insurer’s right to take credit for reinsurance, to the extent that credit is not available under this subdivision, as long as the reinsurance qualifies for credit under any other applicable provision of this section or G.S. 58-7-26.
            2. Nothing in this subdivision shall authorize an assuming insurer to withdraw or reduce the security provided under any reinsurance agreement except as permitted by the terms of the agreement.
            3. Nothing in this subdivision shall limit, or in any way alter, the capacity of parties to any reinsurance agreement to renegotiate the agreement.
    5. Exception for noncompliant assuming insurer.  — Credit shall be allowed when the reinsurance is ceded to an assuming insurer not meeting the requirements of subdivisions (1), (2), (3), (4), (4a), or (4b) of this subsection, but only with respect to the insurance of risks located in jurisdictions where the reinsurance is required by applicable law or regulation of that jurisdiction.
    6. Curative contract terms for assuming insurer.  — If the assuming insurer is not licensed, accredited, or certified to transact insurance or reinsurance in this State, the credit permitted by subdivisions (3) and (4) of this subsection shall not be allowed unless the assuming insurer agrees in the reinsurance agreements:
      1. That if the assuming insurer fails to perform its obligations under the terms of the reinsurance agreement, the assuming insurer, at the ceding insurer’s request, shall submit to the jurisdiction of any court of competent jurisdiction in any state of the United States, shall comply with all requirements necessary to give the court jurisdiction, and shall abide by the final decision of the court or of any appellate court if there is an appeal; and
      2. To designate the Commissioner or a designated attorney as its true and lawful attorney upon whom may be served any lawful process in any action, suit, or proceeding begun by or on behalf of the ceding insurer.

        This subdivision does not affect the obligation of the parties to a reinsurance agreement to arbitrate their disputes, if the obligation is created in the agreement.

    7. Required trust agreement provisions. —  If the assuming insurer does not meet the requirements of subdivision (1), (2), (3), or (4b) of this subsection, the credit permitted by subdivision (4) or (4a) of this subsection shall not be allowed unless the assuming insurer agrees in the trust agreements to the following conditions:
      1. Notwithstanding any other provisions in the trust instrument, if the trust fund is inadequate because it contains an amount less than the amount required by sub-subdivision (4)c. of this subsection, or if the grantor of the trust has been declared insolvent or placed into receivership, rehabilitation, liquidation, or similar proceedings under the laws of its state or country of domicile, the trustee shall comply with an order of the public official with regulatory oversight over the trust or with an order of a court of competent jurisdiction directing the trustee to transfer to the public official with regulatory oversight all of the assets of the trust fund.
      2. The assets shall be distributed by, and claims shall be filed with and valued by, the public official with regulatory oversight in accordance with the laws of the state in which the trust is domiciled that are applicable to the liquidation of domestic insurance companies.
      3. If the public official with regulatory oversight determines that the assets of the trust fund or any part thereof are not necessary to satisfy the claims of the United States ceding insurers of the grantor of the trust, those assets shall be returned by the public official with regulatory oversight to the trustee for distribution in accordance with the trust agreement.
      4. The grantor shall waive any right otherwise available to it under United States law that is inconsistent with this provision.
    8. Failure to meet requirements. —
      1. If an accredited or certified reinsurer ceases to meet the requirements for accreditation or certification, the Commissioner may suspend or revoke the reinsurer’s accreditation or certification.
      2. The Commissioner must give the reinsurer notice and opportunity for hearing. The suspension or revocation may not take effect until after the Commissioner’s order on hearing, unless:
        1. The reinsurer waives its right to hearing;
        2. The Commissioner’s order is based on regulatory action by the reinsurer’s domiciliary jurisdiction or the voluntary surrender or termination of the reinsurer’s eligibility to transact insurance or reinsurance business in its domiciliary jurisdiction or in the primary certifying state of the reinsurer under sub-subdivision (4a)f. of this subsection; or
        3. The Commissioner finds that an emergency requires immediate action, and a court of competent jurisdiction has not stayed the Commissioner’s action.
      3. While a reinsurer’s accreditation or certification is suspended, no reinsurance contract issued or renewed after the effective date of the suspension qualifies for credit except to the extent that the reinsurer’s obligations under the contract are secured in accordance with G.S. 58-7-26. If a reinsurer’s accreditation or certification is revoked, no credit for reinsurance may be granted after the effective date of the revocation except to the extent that the reinsurer’s obligations under the contract are secured in accordance with sub-subdivision (4a)e. of this subsection or G.S. 58-7-26.
    9. Concentration risk. —
      1. A ceding insurer shall take steps to manage its reinsurance recoverables proportionate to its own book of business. A domestic ceding insurer shall notify the Commissioner within 30 days after reinsurance recoverables from any single assuming insurer, or group of affiliated assuming insurers, exceeds fifty percent (50%) of the domestic ceding insurer’s last reported surplus to policyholders, or after it is determined that reinsurance recoverables from any single assuming insurer, or group of affiliated assuming insurers, is likely to exceed this limit. The notification shall demonstrate that the exposure is safely managed by the domestic ceding insurer.
      2. A ceding insurer shall take steps to diversify its reinsurance program. A domestic ceding insurer shall notify the Commissioner within 30 days after ceding to any single assuming insurer, or group of affiliated assuming insurers, more than twenty percent (20%) of the ceding insurer’s gross written premium in the prior calendar year, or after it has determined that the reinsurance ceded to any single assuming insurer, or group of affiliated assuming insurers, is likely to exceed this limit. The notification shall demonstrate that the exposure is safely managed by the domestic ceding insurer.
  3. This section applies to all reinsurance cessions made on or after January 1, 1992, under reinsurance agreements that have an inception, anniversary, or renewal date on or after January 1, 1992.

[Table] Ratings Best S&P Moody’s Fitch Secure — 1 A++ AAA Aaa AAA Secure — 2 A+ AA+, AA, AA- Aa1, Aa2, Aa3 AA+, AA, AA- Secure — 3 A A+, A A1, A2 A+, A Secure — 4 A- A- A3 A- Secure — 5 B++, B+ BBB+, BBB, Baa1, Baa2, BBB+, BBB, BBB- Baa3 BBB- Vulnerable B, B-, BB+, BB, BB-, Ba1, Ba2, Ba3, BB+, BB, BB-, -6 C++, C+, B+, B, B-, B1, B2, B3, B+, B, B-, C, C-, D, CCC, CC, C, Caa, Ca, C CCC+, CC, E, F D, R CCC-, DD

History. 1991, c. 681, s. 22; 1993, c. 452, s. 42; 1993 (Reg. Sess., 1994), c. 678, s. 8; 1995, c. 193, s. 13; c. 360, s. 2(g); 2001-223, s. 3.1; 2009-451, s. 21.15(a); 2017-136, s. 2; 2019-57, s. 5; 2021-114, s. 1.

Editor’s Note.

Session Laws 2021-114, s. 3, made the amendments to subsection (b) of this section by Session Laws 2021-114, s. 1, effective September 1, 2021, and applicable to all covered policies entered into, amended, or renewed on or after that date.

The bracketed language in sub-subdivision (b)(4b)c., (b)(4b)d., (b)(4b)e., and (b)(4b)i. was added at the direction of the Revisor of Statutes.

This section is set out in the supplement to correct an error in the main volume.

Effect of Amendments.

Session Laws 2009-451, s. 21.15(a), effective August 15, 2009, substituted “seven hundred fifty dollars ($750.00)” for “five hundred dollars ($500.00)” in the introductory language of subdivision (b)(2)d.

Session Laws 2017-136, s. 2, effective January 1, 2019, rewrote subsection (b).

Session Laws 2019-57, s. 5, effective June 26, 2019, substituted “include” for “include, but are not limited to” at the end of subdivision (b)(4a)(d); and added “CC” in the table in sub-subdivision (b)(4a)d.1.

Session Laws 2021-114, s. 1, rewrote subsection (b). For effective date and applicability, see editor’s note.

§ 58-7-22. Term and universal life insurance reserve financing.

  1. Purpose and Intent. —  The purpose and intent of this section is to establish uniform, national standards governing reserve financing arrangements pertaining to life insurance policies containing guaranteed nonlevel gross premiums or guaranteed nonlevel benefits and universal life insurance policies with secondary guarantees, and to ensure that, with respect to those financing arrangements, funds consisting of primary security and other security are held by or on behalf of ceding insurers in the forms and amounts required by this section. In general, for reinsurance ceded for reserve financing purposes, some or all of the assets used to secure the reinsurance treaty or to capitalize the reinsurer meet one of the following:
    1. Are issued by the ceding insurer or its affiliates.
    2. Are not unconditionally available to satisfy the general account obligations of the ceding insurer.
    3. Create a reimbursement, indemnification, or other similar obligation on the part of the ceding insurer or any of its affiliates, other than a payment obligation under a derivative contract acquired in the normal course and used to support and hedge liabilities pertaining to the actual risks in the policies ceded pursuant to the reinsurance treaty.
  2. Definitions. —  The following definitions apply in this section:
    1. Actuarial method. — The methodology used to determine the required level of primary security, as described in subsection (e) of this section.
    2. Covered policies. — Subject to the exemptions described in subsection (d) of this section and, other than grandfathered policies, policies of the following policy types:
      1. Life insurance policies with guaranteed nonlevel gross premiums or guaranteed nonlevel benefits, except for flexible premium universal life insurance policies; or
      2. Flexible premium universal life insurance policies with provisions resulting in the ability of a policyholder to keep a policy in force over a secondary guarantee period.
    3. Grandfathered policies. — Policies of the types described in sub-subdivisions a. and b. of subdivision (2) of subsection (b) of this section that were both:
      1. Issued prior to January 1, 2015.
      2. Ceded, as of December 31, 2014, as part of a reinsurance treaty that would not have met one of the exemptions set forth in subsection (d) of this section had that subsection then been in effect.
    4. Noncovered policies. — Any policy that does not meet the definition of covered policies, including grandfathered policies.
    5. Other security. — Any security other than security meeting the definition of primary security that is acceptable to the Commissioner.
    6. Primary security. — All of the following forms of security:
      1. Cash.
      2. Securities listed by the Securities Valuation Office of the NAIC meeting the requirements of G.S. 58-7-26(a)(2), but excluding any synthetic letter of credit, contingent note, credit-linked note, or other similar security that operates in a manner similar to a letter of credit, and excluding any securities issued by the ceding insurer or any of its affiliates.
      3. For security held in connection with funds withheld and modified coinsurance reinsurance treaties, any of the following forms of security:
        1. Commercial loans in good standing of CM3 quality and higher.
        2. Policy loans.
        3. Derivatives acquired in the normal course and used to support and hedge liabilities pertaining to the actual risks in the policies ceded pursuant to the reinsurance treaty.
    7. Required level of primary security. — The dollar amount determined by applying the actuarial method to the risks ceded with respect to covered policies, but not more than the total reserve ceded.
    8. Valuation manual. — The valuation manual adopted by the NAIC as described in G.S. 58-58-51 with all amendments adopted by the NAIC that are effective for the financial statement date on which credit for reinsurance is claimed.
    9. VM-20. — The requirements for principle-based reserves for life products, including all relevant definitions, as outlined in the valuation manual.
  3. Applicability. —  This section shall apply to reinsurance treaties that cede liabilities pertaining to covered policies issued by any life insurance company domiciled in this State. This section, G.S. 58-7-21 , and G.S. 58-7-26 shall apply to those reinsurance treaties. If there is a direct conflict between the provisions of this section and G.S. 58-7-21 , or G.S. 58-7-26 , then the provisions of this section shall apply, but only to the extent of the conflict.
  4. Exemptions from this Section. —  This section does not apply to any of the following situations:
    1. Reinsurance of any of the following:
      1. Policies that satisfy the criteria for exemption for attained age-based yearly renewable term life insurance policies set forth in 11 NCAC 11F.0404(f) or for unitary reserves for certain n-year renewable term life insurance policies set forth in 11 NCAC 11F.0404(g) and that are issued before the later of the following dates:
        1. September 1, 2021.
        2. The date on which the ceding insurer begins to apply the provisions of VM-20 to establish the ceded policies’ statutory reserves, but in no event later than January 1, 2020.
      2. Portions of policies that satisfy the criteria for exemption for yearly renewable term reinsurance set forth in 11 NCAC 11F.0404(e) and which are issued before the later of the following dates:
        1. September 1, 2021.
        2. The date on which the ceding insurer begins to apply the provisions of VM-20 to establish the ceded policies’ statutory reserves, but in no event later than January 1, 2020.
      3. Any universal life policy that meets all of the following requirements:
        1. The secondary guarantee period, if any, is five years or less.
        2. The specified premium for the secondary guarantee period is not less than the net level reserve premium for the secondary guarantee period based on the Commissioners Standard Ordinary valuation tables and valuation interest rate applicable to the issue year of the policy.
        3. The initial surrender charge is not less than one hundred percent (100%) of the first year annualized specified premium for the secondary guarantee period.
      4. Credit life insurance.
      5. Any variable life insurance policy that provides for life insurance, the amount or duration of which varies according to the investment experience of any separate account or accounts.
      6. Any group life insurance certificate unless the certificate provides for a stated or implied schedule of maximum gross premiums required in order to continue coverage in force for a period in excess of one year.
    2. Reinsurance ceded to an assuming insurer that meets the applicable requirements of G.S. 58-7-21(b)(4).
    3. Reinsurance ceded to an assuming insurer that meets the applicable requirements of subdivision (1), (2), or (3) of G.S. 58-7-21(b) and that also meets all of the following criteria:
      1. Prepares statutory financial statements in compliance with the NAIC Accounting Practices and Procedures Manual, without any departures from NAIC statutory accounting practices and procedures pertaining to the admissibility or valuation of assets or liabilities that increase the assuming insurer’s reported surplus and are material enough that they need to be disclosed in the financial statement of the assuming insurer pursuant to the NAIC’s Statement of Statutory Accounting Principles No. 1.
      2. Is not in a company action level event, regulatory action level event, authorized control level event, or mandatory control level event, as those terms are defined in Article 12 of Chapter 58 of the General Statutes, when its risk-based capital is calculated in accordance with the life risk-based capital report, including overview and instructions for companies, as the same may be amended by the NAIC, without deviation.
    4. Reinsurance ceded to an assuming insurer that meets the applicable requirements of subdivision (1), (2), or (3) of G.S. 58-7-21(b) and that also meets all of the following criteria:
      1. Is not an affiliate, as defined in G.S. 58-19-5 , of either of the following:
        1. The insurer ceding the business to the assuming insurer.
        2. Any insurer that directly or indirectly ceded the business to that ceding insurer.
      2. Prepares statutory financial statements in compliance with the NAIC Accounting Practices and Procedures Manual.
      3. Is licensed or accredited in at least 10 states, including its state of domicile.
      4. Is not licensed in any state as a captive, special purpose vehicle, special purpose financial captive, special purpose life reinsurance company, limited purpose subsidiary, or any other similar licensing regime.
      5. Is not, or would not be, below five hundred percent (500%) of the authorized control level risk-based capital, as defined in G.S. 58-12-2 , when its risk-based capital is calculated in accordance with the life risk-based capital report, including overview and instructions for companies, as the same may be amended by the NAIC, without deviation, and without recognition of any departures from NAIC statutory accounting practices and procedures pertaining to the admission or valuation of assets or liabilities that increase the assuming insurer’s reported surplus.
    5. Reinsurance ceded to an assuming insurer that meets any of the following criteria:
      1. Meets the requirements specified under G.S. 58-7-21(b)(4b) in this State.
      2. Is certified in this State.
      3. Maintains at least two hundred fifty million dollars ($250,000,000) in capital and surplus when determined in accordance with the NAIC Accounting Practices and Procedures Manual, including all amendments adopted by the NAIC and excluding the impact of any permitted or prescribed practices and is either:
        1. Licensed in at least 26 states.
        2. Licensed in at least 10 states, and licensed or accredited in a total of at least 35 states.
    6. Reinsurance not otherwise exempt under subdivisions (1) through (5) of this subsection if the Commissioner, after consulting with the NAIC Financial Analysis Working Group or other applicable group of regulators designated by the NAIC, determines under all the facts and circumstances that all of the following apply:
      1. The risks are clearly outside of the intent and purpose of this section.
      2. The risks are included within the scope of this section only as a technicality.
      3. The application of this section to those risks is not necessary to provide appropriate protection to policyholders.

        The Commissioner shall publicly disclose any decision made pursuant to this subdivision to exempt a reinsurance treaty from this section and the general basis of that decision, including a summary description of the treaty.

  5. The Actuarial Method and Valuation Used for Purposes of Calculation. —  The following applies to this section:
    1. The actuarial method to establish the required level of primary security for each reinsurance treaty subject to this section shall be VM-20, applied on a treaty-by-treaty basis, including all relevant definitions, from the valuation manual then in effect, applied as follows:
      1. For covered policies described in sub-subdivision a. of subdivision (2) of subsection (b) of this section, the actuarial method is the greater of the deterministic reserve or the net premium reserve regardless of whether the criteria for exemption testing can be met. However, if the covered policies do not meet the requirements of the stochastic reserve exclusion test in the valuation manual, then the actuarial method is the greatest of the deterministic reserve, the stochastic reserve, or the net premium reserve. In addition, if those covered policies are reinsured in a reinsurance treaty that also contains covered policies described in sub-subdivision b. of subdivision (2) of subsection (b) of this section, then the ceding insurer may elect to instead use sub-subdivision b. of this subdivision as the actuarial method for the entire reinsurance agreement. Whether this sub-subdivision or sub-subdivision b. of this subdivision is used, the actuarial method must comply with any requirements or restrictions that the valuation manual imposes when aggregating these policy types for purposes of principle-based reserve calculations.
      2. For covered policies described in sub-subdivison b. of subdivision (2) of subsection (b) of this section, the actuarial method is the greatest of the deterministic reserve, the stochastic reserve, or the net premium reserve, regardless of whether the criteria for exemption testing can be met.
      3. Except as provided in sub-subdivision d. of this subdivision, the actuarial method is to be applied on a gross basis to all risks with respect to the covered policies as originally issued or assumed by the ceding insurer.
      4. If the reinsurance treaty cedes less than one hundred percent (100%) of the risk with respect to the covered policies, then the required level of primary security may be reduced as follows:
        1. If a reinsurance treaty cedes only a quota share of some or all of the risks pertaining to the covered policies, then the required level of primary security, as well as any adjustment under sub-subdivision c. of this subdivision, may be reduced to a pro rata portion in accordance with the percentage of the risk ceded.
        2. If the reinsurance treaty in a non-exempt arrangement cedes only the risks pertaining to a secondary guarantee, then the required level of primary security may be reduced by an amount determined by applying the actuarial method on a gross basis to all risks, other than risks related to the secondary guarantee, pertaining to the covered policies, except that for covered policies for which the ceding insurer did not elect to apply the provisions of VM-20 to establish statutory reserves, the required level of primary security may be reduced by the statutory reserve retained by the ceding insurer on those covered policies, where the retained reserve of those covered policies should be reflective of any reduction pursuant to the cession of mortality risk on a yearly renewable term basis in an exempt arrangement.
        3. If a portion of the covered policy risk is ceded to another reinsurer on a yearly renewable term basis in an exempt arrangement, then the required level of primary security may be reduced by the amount resulting by applying the actuarial method including the reinsurance section of VM-20 to the portion of the covered policy risks ceded in the exempt arrangement, except that for covered policies issued prior to January 1, 2017, this adjustment is not to exceed the value of cx divided by double the number of reinsurance premiums per year, where cx is calculated using the same mortality table used in calculating the net premium reserve.
        4. For any other treaty ceding a portion of risk to a different reinsurer, including stop loss, excess of loss, and other nonproportional reinsurance treaties, there will be no reduction in the required level of primary security.

          It is possible for any combination of sub-sub-subdivisions in this sub-subdivision to apply. In this case, the adjustments to the required level of primary security will be done in the sequence that accurately reflects the portion of the risk ceded via the treaty. The ceding insurer shall document the rationale and steps taken to accomplish the adjustments to the required level of primary security due to the cession of less than one hundred percent (100%) of the risk.

          The adjustments for other reinsurance will be made only with respect to reinsurance treaties entered into directly by the ceding insurer. The ceding insurer will make no adjustment as a result of a retrocession treaty entered into by the assuming insurers.

      5. In no event will the required level of primary security resulting from application of the actuarial method exceed the amount of statutory reserves ceded.
      6. If the ceding insurer cedes risks with respect to covered policies, including any riders, in more than one reinsurance treaty subject to this section, then in no event will the aggregate required level of primary security for those reinsurance treaties be less than the required level of primary security calculated using the actuarial method as if all risks ceded in those treaties were ceded in a single treaty subject to this section.
      7. If a reinsurance treaty subject to this section cedes risk on both covered and noncovered policies, then credit for the ceded reserves shall be determined as follows:
        1. The actuarial method shall be used to determine the required level of primary security for the covered policies, and subsections (f), (g), and (h) of this section shall be used to determine the reinsurance credit for the covered policy reserves.
        2. Credit for the noncovered policy reserves shall be granted only to the extent that, in addition to the security held to satisfy the requirements of sub-subdivision a. of this subdivision, security is held by or on behalf of the ceding insurer, in accordance with G.S. 58-7-21(b) and G.S. 58-7-26(a). Any primary security used to meet the requirements of this sub-subdivision may not be used to satisfy the required level of primary security for the covered policies.
    2. Valuation used for purposes of calculations. —  For the purposes of both calculating the required level of primary security pursuant to the actuarial method under subsection (e) of this section and determining the amount of primary security and other security, as applicable, held by or on behalf of the ceding insurer, both of the following shall apply:
      1. For assets, including any assets held in trust, that would be admitted under the NAIC Accounting Practices and Procedures Manual if they were held by the ceding insurer, the valuations are to be determined according to statutory accounting procedures as if those assets were held in the ceding insurer’s general account and without taking into consideration the effect of any prescribed or permitted practices.
      2. For all other assets, the valuations are to be those that were assigned to the assets for the purpose of determining the amount of reserve credit taken. In addition, the asset spread tables and asset default cost tables required by VM-20 shall be included in the actuarial method if adopted by the NAIC’s Life Actuarial (A) Task Force no later than the December 31 on or immediately preceding the valuation date for which the required level of primary security is being calculated. The tables of asset spreads and asset default costs shall be incorporated into the actuarial method in the manner specified in VM-20.
  6. Requirements Applicable to Covered Policies to Obtain Credit for Reinsurance; Opportunity for Remediation. — Subject to the exemptions described in subsection (d) of this section and the provisions of subsections (g) and (h) of this section, credit for reinsurance shall be allowed with respect to ceded liabilities pertaining to covered policies pursuant to G.S. 58-7-21(b) or G.S. 58-7-26(a) if, in addition to all other requirements imposed by law or regulation, all the following requirements are met on a treaty-by-treaty basis:
    1. The ceding insurer’s statutory policy reserves with respect to the covered policies are established in full and in accordance with the applicable requirements of G.S. 58-58-50 and related regulations and actuarial guidelines, and credit claimed for any reinsurance treaty subject to this section does not exceed the proportionate share of those reserves ceded under the contract.
    2. The ceding insurer determines the required level of primary security with respect to each reinsurance treaty subject to this section and provides support for its calculation, as determined to be acceptable to the Commissioner.
    3. Funds consisting of primary security, in an amount at least equal to the required level of primary security, are held by or on behalf of the ceding insurer as security under the reinsurance treaty within the meaning of G.S. 58-7-26(a) on a funds withheld, trust, or modified coinsurance basis.
    4. Funds consisting of other security, in an amount at least equal to any portion of the statutory reserves as to which primary security is not held pursuant to subdivision (3) of this subsection, are held by or on behalf of the ceding insurer as security under the reinsurance treaty within the meaning of G.S. 58-7-26(a).
    5. Any trust used to satisfy the requirements of this subsection shall comply with all of the conditions and qualifications of 11 NCAC 11C.0504, except for the following:
      1. Funds consisting of primary security or other security held in trust shall, for the purposes identified in subdivision (2) of subsection (e) of this section, be valued according to the valuation rules set forth by that subdivision, as applicable.
      2. There are no affiliate investment limitations with respect to any security held in such trust if that security is not needed to satisfy the requirements of subdivision (3) of this subsection.
      3. The reinsurance treaty must prohibit withdrawals or substitutions of trust assets that would leave the fair market value of the primary security within the trust, when aggregated with primary security outside the trust that is held by or on behalf of the ceding insurer in the manner required by subdivision (3) of this subsection, below one hundred two percent (102%) of the level required by subdivision (3) of this section at the time of the withdrawal or substitution.
      4. The determination of reserve credit under 11 NCAC 11C.0504(d)(3) shall be determined according to the valuation rules set forth in subdivision (2) of subsection (e) of this section, as applicable.
    6. The reinsurance treaty has been approved by the Commissioner.
  7. The requirements of subsection (f) of this section must be satisfied as of the date that risks under covered policies are ceded, if that date is on or after the effective date of this section, and on an ongoing basis thereafter. Under no circumstances shall a ceding insurer take or consent to any action or series of actions that would result in a deficiency under subdivision (3) or (4) of subsection (f) of this section with respect to any reinsurance treaty under which covered policies have been ceded. If a ceding insurer becomes aware at any time that a deficiency under subdivision (3) or (4) of subsection (f) of this section exists, then it shall use its best efforts to arrange for the deficiency to be eliminated as expeditiously as possible.
  8. Prior to the due date of each quarterly or annual statement, each life insurance company that has ceded reinsurance within the scope of subsection (c) of this section shall perform an analysis, on a treaty-by-treaty basis, to determine, as to each reinsurance treaty under which covered policies have been ceded, whether, as of the end of the immediately preceding calendar quarter, the valuation date, the requirements of subdivisions (3) and (4) of subsection (f) of this section were satisfied. The ceding insurer shall establish a liability equal to the excess of the credit for reinsurance taken over the amount of primary security actually held pursuant to subdivision (3) of subsection (f) of this section, unless either of the following applies:
    1. The requirements of subdivisions (3) and (4) of subsection (f) of this section were fully satisfied as of the valuation date as to such reinsurance treaty.
    2. Any deficiency has been eliminated before the due date of the quarterly or annual statement to which the valuation date relates through the addition of primary security or other security, as applicable, in an amount and in a form as would have caused the requirements of subdivisions (3) and (4) of subsection (f) of this section to be fully satisfied as of the valuation date.Nothing in this subsection shall be construed to allow a ceding company to maintain any deficiency under subdivisions (3) and (4) of subsection (f) of this section for any period of time longer than is reasonably necessary to eliminate it.
  9. Severability. —  If any provision of this section is held invalid, the remainder shall not be affected.
  10. Prohibition Against Avoidance. —  No insurer that has covered policies to which this section applies, as set forth in subsection (c) of this section, shall take any action or series of actions, or enter into any transaction or arrangement or series of transactions or arrangements if the purpose of such action, transaction or arrangement, or series thereof is to avoid the requirements of this section, or to circumvent its purpose and intent.
  11. Effective Date. —  This section shall become effective September 1, 2021, and apply to all covered policies in force on or after that date.

History. 2021-114, s. 2.

Editor’s Note.

Subsection (k) of this section made this section, as added by Session Laws 2021-114, s. 2, effective September 1, 2021, and applicable to all covered policies in force on or after that date.

§ 58-7-25. [Repealed]

Repealed by Session Laws 1991, c. 681, s. 23.

§ 58-7-26. Asset or reduction from liability for reinsurance ceded by a domestic insurer to an assuming insurer not meeting the requirements of G.S. 58-7-21.

  1. An asset or a reduction from liability for reinsurance ceded by a domestic insurer to an assuming insurer not meeting the requirements of G.S. 58-7-21 shall be allowed in an amount not exceeding the liabilities carried by the ceding insurer. The reduction shall be in the amount of funds held by or on behalf of the ceding insurer, including funds held in trust for the ceding insurer, under a reinsurance contract with the assuming insurer as security for the payment of obligations thereunder, if the security is held in the United States subject to withdrawal solely by, and under the exclusive control of, the ceding insurer; or, in the case of a trust, held in a qualified United States financial institution as defined in subsection (c) of this section. This security may be in the form of:
    1. Cash;
    2. Securities that are listed by the Securities Valuation Office of the NAIC, including those deemed exempt from filing as defined by the Purposes and Procedures Manual of the Securities Valuation Office, and qualifying as admitted assets;
    3. Clean, irrevocable, unconditional letters of credit, issued or confirmed by a qualified United States financial institution, as defined in subsection (b) of this section, effective no later than December 31 of the year for which the filing is being made, and in the possession of, or in trust for, the ceding insurer on or before the filing date of its annual statement. Letters of credit meeting applicable standards of issuer acceptability as of the dates of their issuance (or confirmation) shall, notwithstanding the issuing (or confirming) institution’s subsequent failure to meet applicable standards of issuer acceptability, continue to be acceptable as security until their expiration, extension, renewal, modification or amendment, whichever occurs first; or
    4. Any other form of security acceptable to the Commissioner.
  2. For purposes of subdivision (a)(3) of this section, a “qualified United States financial institution” means an institution that:
    1. Is organized, or in the case of a United States office of a foreign banking organization licensed, under the laws of the United States or any of its states;
    2. Is regulated, supervised, and examined by United States federal or state authorities having regulatory authority over banks and trust companies; and
    3. Has been determined by either the Commissioner or the Securities Valuation Office of the NAIC to meet such standards of financial condition and standing as are considered necessary and appropriate to regulate the quality of financial institutions whose letters of credit will be acceptable to the Commissioner.
  3. A “qualified United States financial institution” means, for purposes of those provisions of this section specifying those institutions that are eligible to act as a fiduciary of a trust, an institution that:
    1. Is organized, or in the case of a United States branch or agency office of a foreign banking organization licensed, under the laws of the United States or any of its states and has been granted authority to operate with fiduciary powers; and
    2. Is regulated, supervised, and examined by federal or state authorities having regulatory authority over banks and trust companies.
  4. This section applies to all reinsurance cessions made on or after January 1, 1992, under reinsurance agreements that have an inception, anniversary, or renewal date on or after January 1, 1992.

History. 1991, c. 681, s. 22; 2001-223, s. 3.2; 2006-105, s. 1.3; 2017-136, s. 3.

Effect of Amendments.

Session Laws 2006-105, s. 1.3, effective July 13, 2006, added “effective” following “subsection (b) of this section” in subdivision (a)(3).

Session Laws 2017-136, s. 3, effective January 1, 2019, added “, including those deemed exempt from filing as defined by the Purposes and Procedures Manual of the Securities Valuation Office,” in subdivision (a)(2); and substituted “ceding insurer” for “ceding company” in subdivision (a)(3).

§ 58-7-30. Insolvent ceding insurer.

  1. Notwithstanding any other provision of this Article, no credit shall be allowed, as an admitted asset or as a reduction from liability, to any ceding insurer for reinsurance, unless the reinsurance is payable by the assuming insurer, on the basis of reported claims allowed by the court overseeing the liquidation against the ceding insurer under the contract or contracts reinsured without diminution because of the insolvency of the ceding insurer, directly to the ceding insurer or to its domiciliary receiver except (1) where the contract or other written agreement specifically provides for another payee of the reinsurance in the event of the insolvency of the ceding insurer or (2) where the assuming insurer, with the consent of the direct insured or insureds, has assumed the policy obligations of the ceding insurer as direct obligations of the assuming insurer to the payees under the policies and in substitution of the obligations of the ceding insurer to the payees.
  2. No credit shall be allowed, as an admitted asset or as a reduction from liability, to any ceding insurer for reinsurance, unless the reinsurance is documented by a policy, certificate, treaty, or other form of agreement that is properly executed by an authorized officer of the assuming insurer. If the reinsurance is ceded through an underwriting manager or agent, the manager or agent shall provide to the domestic ceding insurer evidence of the manager or agent’s authority to assume reinsurance for and on behalf of the assuming insurer. The evidence shall consist of either an acceptable letter of authority executed by an authorized officer of the assuming insurer or a copy of the actual agency agreement between the underwriting manager or agent and the assuming insurer; and the evidence shall be specific as to the classes of business within the authority and as to the term of the authority. If there is any conflict between this subsection and Article 9 of this Chapter, the provisions of Article 9 govern.
  3. The reinsurance agreement may provide that the domiciliary liquidator of an insolvent ceding insurer shall give written notice to the assuming insurer of the pendency of a claim against the ceding insurer on the contract reinsured within a reasonable time after the claim is filed in the liquidation proceeding. During the pendency of the claim, any assuming insurer may investigate the claim and interpose at its own expense in the proceeding where the claim is to be adjudicated, any defenses which it deems available to the ceding insurer or its liquidator. The expense may be filed as a claim against the insolvent ceding insurer to the extent of a proportionate share of the benefit which may accrue to the ceding insurer solely as a result of the defense undertaken by the assuming insurer. Where two or more assuming insurers are involved in the same claim and a majority in interest elect to interpose a defense to the claim, the expense shall be apportioned in accordance with the terms of the reinsurance agreement as though the expense had been incurred by the ceding insurer.

History. 1985, c. 572, s. 1; 1995, c. 193, s. 14; c. 517, s. 4; 2001-223, s. 3.3.

§ 58-7-31. Life and health reinsurance agreements.

  1. Notwithstanding any other provision of this Article, this section applies to every domestic life and accident and health insurer, to every other licensed life and accident and health insurer that is not subject to a substantially similar statute or administrative rule in its domiciliary state, and to every licensed property and casualty insurer with respect to its accident and health business. This section does not apply to assumption reinsurance, yearly renewable term reinsurance, nor to certain nonproportional reinsurance, such as stop loss or catastrophe reinsurance.
  2. No insurer shall, for reinsurance ceded, reduce any liability or establish any asset in any financial statement filed with the Commissioner if, by the terms of the reinsurance agreement, in substance or effect, any of the following conditions exist:
    1. Renewal expense allowances provided or to be provided to the ceding insurer by the reinsurer in any accounting period, are not sufficient to cover anticipated allocable renewal expenses of the ceding insurer on the portion of the business reinsured, unless a liability is established for the present value of the shortfall, using assumptions equal to the applicable statutory reserve basis on the business reinsured. Those expenses include commissions, premium taxes, and direct expenses including, but not limited to, billing, valuation, claims, and maintenance expected by the company at the time the business is reinsured.
    2. The ceding insurer can be deprived of surplus or assets at the reinsurer’s option or automatically upon the occurrence of some event, such as the insolvency of the ceding insurer; except that termination of the reinsurance agreement by the reinsurer for nonpayment of reinsurance premiums or other amounts due, such as modified coinsurance reserve adjustments, interest, and adjustments on funds withheld, and tax reimbursements, are not a deprivation of surplus or assets.
    3. The ceding insurer is required to reimburse the reinsurer for negative experience under the reinsurance agreement; except that neither offsetting experience refunds against current and prior years’ losses under the reinsurance agreement nor payment by the ceding insurer of an amount equal to the current and prior years’ losses under the reinsurance agreement upon voluntary termination of in-force reinsurance by the ceding insurer are a reimbursement to the reinsurer for negative experience. Voluntary termination does not include situations where termination occurs because of unreasonable provisions that allow the reinsurer to reduce its risk under the reinsurance agreement.
    4. The ceding insurer must, at specific points in time scheduled in the reinsurance agreement, terminate or automatically recapture all or part of the reinsurance ceded.
    5. The reinsurance agreement involves the possible payment by the ceding insurer to the reinsurer of amounts other than from income realized from the reinsured policies. No ceding company shall pay reinsurance premiums or other fees or charges to a reinsurer that are greater than the direct premiums collected by the ceding company.
    6. The treaty does not transfer all of the significant risk inherent in the business being reinsured. The following table identifies for a representative sampling of products or type of business, the risks that are considered to be significant. For products not specifically included, the risks determined to be significant shall be consistent with this table.

      Click to view

      Click to view

      Click to view

      1. The credit quality, reinvestment, or disintermediation risk is significant for the business reinsured and the ceding company does not (other than for the classes of business excepted in subdivision (7)b. of this section) either transfer the underlying assets to the reinsurer or legally segregate such assets in a trust or escrow account or otherwise establish a mechanism satisfactory to the Commissioner that legally segregates, by contract or contractual provisions, the underlying assets.
      2. Notwithstanding the requirements of subdivision (7)a. of this section, the assets supporting the reserves for the following classes of business and any classes of business that do not have a significant credit quality, reinvestment, or disintermediation risk may be held by the ceding company without segregation of those assets:

        Click to viewThe associated formula for determining the reserve interest rate adjustment must use a formula that reflects the ceding company’s investment earnings and incorporates all realized and unrealized gains and losses reflected in the statutory statement. The following is an acceptable formula:

        Rate = 2(I+CG) X+Y-I-CGCG is capital gains less capital losses.X is the current year cash and invested assets plus investment income due and accrued less borrowed money.Y is the same as X but for the prior year.Where: I is the net investment income.

    7. Settlements are made less frequently than quarterly or payments due from the reinsurer are not made in cash within 90 days after the settlement date.
    8. The ceding insurer is required to make representations or warranties not reasonably related to the business being reinsured.
    9. The ceding insurer is required to make representations or warranties about future performance of the business being reinsured.
    10. The reinsurance agreement is entered into for the principal purpose of producing significant surplus aid for the ceding insurer, typically on a temporary basis, while not transferring all of the significant risks inherent in the business reinsured and, in substance or effect, the expected potential liability to the ceding insurer remains basically unchanged.
  3. Notwithstanding subsection (b) of this section, an insurer may, with the prior approval of the Commissioner, take such reserve credit or establish such asset as the Commissioner deems to be consistent with the insurance laws or rules of this State, including actuarial interpretations or standards adopted by the Commissioner.
    1. Reinsurance agreements entered into after October 1, 1993, that involve the reinsurance of business issued prior to the effective date of the reinsurance agreements, along with any subsequent amendments thereto, shall be filed by the ceding company with the Commissioner within 30 days after its date of execution. Each filing shall include data detailing the financial impact of the transaction. The ceding insurer’s actuary who signs the financial statement actuarial opinion with respect to valuation of reserves shall consider this statute and any applicable actuarial standards of practice when determining the proper credit in financial statements filed with the Commissioner. The actuary should maintain adequate documentation and be prepared upon request to describe the actuarial work performed for inclusion in the financial statements and to demonstrate that such work conforms to this statute.
    2. Any increase in surplus net of federal income tax resulting from arrangements described in subdivision (d)(1) of this section shall be identified separately on the insurer’s statutory financial statement as a surplus item (aggregate write-ins for gains and losses in surplus in the Capital and Surplus Account, page 4 of the Annual Statement) and recognition of the surplus increase as income shall be reflected on a net of tax basis in the “Reinsurance Ceded” line, page 4 of the Annual Statement as earnings emerge from the business reinsured.
  4. No reinsurance agreement or amendment to any reinsurance agreement may be used to reduce any liability or to establish any asset in any financial statement filed with the Commissioner, unless the reinsurance agreement, amendment, or a binding letter of intent has been duly executed by both parties no later than the “as of date” of the financial statement.
  5. In the case of a letter of intent, a reinsurance agreement or an amendment to a reinsurance agreement must be executed within a reasonable period of time, not exceeding 90 days after the execution date of the letter of intent, in order for credit to be granted for the reinsurance ceded.
  6. The reinsurance agreement shall contain provisions that provide that:
    1. The reinsurance agreement shall constitute the entire reinsurance agreement between the parties with respect to the business being reinsured thereunder and that there are no understandings between the parties other than as expressed in the reinsurance agreement; and
    2. Any change or modification to the reinsurance agreement shall be null and void unless made by amendment to the reinsurance agreement and signed by both parties.
  7. Insurers subject to this section shall reduce to zero by December 31, 1994, any reserve credits or assets established with respect to reinsurance agreements entered into prior to October 1, 1993, that, under the provisions of this section, would not be entitled to recognition of such reserve credits or assets; provided, however, that such reinsurance agreements shall have been in compliance with laws or regulations in existence immediately preceding October 1, 1993.

Risk Categories: a.= Morbidity. b.= Mortality. c.= Lapse. (This is the risk that a policy will voluntarily terminate before the recoupment of a statutory surplus strain experienced at issue of the policy.) d.= Credit Quality (C1). (This is the risk that invested assets supporting the reinsured business will decrease in value. The main hazards are that assets will default or that there will be a decrease in earning power. It excludes market value declines due to changes in interest rate.) e.= Reinvestment (C3). (This is the risk that interest rates will fall and funds reinvested [coupon payments or monies received upon asset maturity or call] will therefore earn less than expected. If asset durations are less than liability durations, the mismatch will increase.) f.= Disintermediation (C3). (This is the risk that interest rates will rise and policy loans and surrenders increase or maturing contracts do not renew at anticipated rates of renewal. If asset durations are greater than the liability durations, the mismatch will increase. Policyholders will move their funds into new products offering higher rates. The company may have to sell assets at a loss to provide for these withdrawals.) += Significant 0 = Insignificant

RISK CATEGORY

a b c d e f Health Insurance — other than LTC/LTD* + 0 + 0 0 0 Health Insurance — LTC/LTD* + 0 + + + 0 Immediate Annuities 0 + 0 + + 0 Single Premium Deferred Annuities 0 0 + + + + Flexible Premium Deferred Annuities 0 0 + + + + Guaranteed Interest Contracts 0 0 0 + + + Other Annuity Deposit Business 0 0 + + + + Single Premium Whole Life 0 + + + + + Traditional Non-Par Permanent 0 + + + + + Traditional Non-Par Term 0 + + 0 0 0 Traditional Par Permanent 0 + + + + + Traditional Par Term 0 + + 0 0 0 Adjustable Premium Permanent 0 + + + + + Indeterminate Premium Permanent 0 + + + + + Universal Life Flexible Premium 0 + + + + + Universal Life Fixed Premium 0 + + + + + Universal Life Fixed Premium 0 + + + + + (dump-in premiums allowed) *LTC = Long-Term Care Insurance *LTD = Long-Term Disability Insurance

— Health Insurance — LTC/LTD — Traditional Non-Par Permanent — Traditional Par Permanent — Adjustable Premium Permanent — Indeterminate Premium Permanent — Universal Life Fixed Premium (no dump-in premiums allowed)

History. 1993, c. 452, s. 4; 1993 (Reg. Sess., 1994), c. 678, s. 9; 1995, c. 193, ss. 15, 16; 2001-223, ss. 3.4, 3.5.

§ 58-7-32. [Repealed]

Repealed by Session Laws 1993, c. 452, s. 65.

Cross References.

As to life and health reinsurance agreements, see G.S. 58-7-31 .

§ 58-7-33. Minimum policyholders’ surplus to assume property or casualty reinsurance.

  1. Notwithstanding any other provision of law, no domestic property or casualty insurer with less than ten million dollars ($10,000,000) in policyholders’ surplus may, without the Commissioner’s prior written approval, assume reinsurance on any risk that it is otherwise permitted to assume except where the reinsurance is:
    1. Required by applicable law or regulation; or
    2. Assumed under pooling arrangement among members of the same holding company system.
  2. This section applies to reinsurance contracts entered into or renewed on or after July 13, 1991.
  3. This section does not invalidate any reinsurance contract that was entered into before July 13, 1991, as between the parties to the contract.

History. 1991, c. 681, s. 26.

§ 58-7-35. Manner of creating such corporations.

The procedure for organizing such corporations is as follows: The proposed incorporators, not less than 10 in number, a majority of whom must be residents of the State, shall subscribe articles of association setting forth their intention to form a corporation; its proposed name, which must not so closely resemble the name of an existing corporation doing business under the laws of this State as to be likely to mislead the public, and must be approved by the Commissioner; the class of insurance it proposes to transact and on what business plan or principle; the place of its location within the State, and if on the stock plan, the amount of its capital stock. The words “insurance company,” “insurance association,” or “insurance society” or “life” or “casualty” or “indemnity,” or an acceptable alternative approved by the Commissioner, must be a part of the title of any such corporation. The certificate of incorporation must be subscribed and sworn to by the incorporators before an officer authorized to take acknowledgment of deeds, who shall forthwith certify the certificate of incorporation, as so made out and signed, to the Commissioner at his office in the City of Raleigh. The Commissioner shall examine the certificate, and if he approves of it and finds that the requirements of the law have been complied with, shall certify such facts, by certificate on such articles, to the Secretary of State. Upon the filing in the office of the Secretary of State of the certificate of incorporation and attached certificates, and the payment of a charter fee in the amount required for private corporations, and the same fees to the Secretary of State, the Secretary of State shall cause the certificate and accompanying certificates to be recorded in his office, and shall issue a certificate in the following form:

Be it known that, whereas (here the names of the subscribers to the articles of association shall be inserted) have associated themselves with the intention of forming a corporation under the name of (here the name of the corporation shall be inserted), for the purpose (here the purpose declared in the articles of association shall be inserted), with a capital (or with a permanent fund) of (here the amount of capital or permanent fund fixed in the articles of association shall be inserted), and have complied with the provisions of the statute of this State in such case made and provided, as appears from the following certified articles of association: (here copy articles of association and accompanying certificates). Now, therefore, I (here the name of the Secretary shall be inserted), Secretary of State, hereby certify that (here the names of the subscribers to the articles of association shall be inserted), their associates and successors, are legally organized and established as, and are hereby made, an existing corporation under the name of (here the name of the corporation shall be inserted), with such articles of association, and have all the powers, rights, and privileges and are subject to the duties, liabilities, and restrictions which by law appertain thereto.

Witness my official signature hereunto subscribed, and the seal of the State of North Carolina hereunto affixed, this the _______________ day of _______________ , in the year _______________ (in these blanks the day, month, and year of execution of this certificate shall be inserted; and in the case of purely mutual companies, so much as relates to capital stock shall be omitted).

The Secretary of State shall sign the certificate and cause the seal of the State to be affixed to it, and such certificate of incorporation and certificate of the Secretary of State has the effect of a special charter and is conclusive evidence of the organization and establishment of the corporation. The Secretary of State shall also cause a record of his certificate to be made, and a certified copy of this record may be given in evidence with the same effect as the original certificate.

Subject to G.S. 58-8-5 , any proposed change in the articles of incorporation shall be filed with the Commissioner, who shall examine the change. If the Commissioner approves the change, the Commissioner shall place a certificate of approval on the change, and forward it to the Secretary of State.

History. 1899, c. 54, s. 25; 1903, c. 438, ss. 2, 3; Rev., s. 4727; C.S., s. 6328; 1957, c. 98; 1987 (Reg. Sess., 1988), c. 975, s. 15; 1989, c. 485, s. 50; 1991, c. 720, ss. 4, 53; 1993, c. 504, s. 4.

§ 58-7-37. Background of incorporators and proposed management personnel.

  1. Before a license is issued to a new domestic insurance company, each key person must furnish the Commissioner a complete set of the applicant’s fingerprints. The applicant’s fingerprints shall be certified by an authorized law enforcement officer. The fingerprints of every applicant shall be forwarded to the State Bureau of Investigation for a search of the applicant’s criminal history record file, if any. If warranted, the State Bureau of Investigation shall forward a set of the fingerprints to the Federal Bureau of Investigation for a national criminal history record check. An applicant shall pay the cost of the State and any national criminal history record check of the applicant.
  2. As used in this section, “key person” means a proposed officer, director, or any other individual who will be in a position to influence the operating decisions of a domestic insurance company.
  3. The Commissioner may refuse to approve the formation or initial license of a new domestic insurance company under this Article if, after notice to the applicant and an opportunity for a hearing, the Commissioner finds as to the incorporators or other key person any one or more of the following conditions:
    1. Any untrue material statement regarding the background or experience of any incorporator or other key person;
    2. Violation of, or noncompliance with, any insurance laws, or of any rule or order of the Commissioner or of a commissioner of another state by any incorporator or other key person;
    3. Obtaining or attempting to obtain the license through misrepresentation or fraud;
    4. An incorporator or other key person has been convicted of a felony;
    5. An incorporator or other key person has been found to have committed any unfair trade practice or fraud;
    6. An incorporator or other key person has used fraudulent, coercive, or dishonest practices, or has acted in a manner that is incompetent, untrustworthy, or financially irresponsible; or
    7. An incorporator or other key person has held such a position in another insurance company that has had its license suspended or revoked by any state.
  4. If the Commissioner disapproves of the formation or initial license, the Commissioner shall notify the applicant and advise the applicant in writing of the reasons for the disapproval. Within 30 days after receipt of notification, the applicant may make written demand upon the Commissioner for a hearing to determine the reasonableness of the Commissioner’s action. The hearing shall be scheduled within 30 days after the date of receipt of the written demand.
  5. For the purposes of investigation under this section, the Commissioner shall have all the power conferred by G.S. 58-2-50 and other applicable provisions of this Chapter.
  6. The Commissioner may adopt rules to set standards for obtaining background information on each incorporator or other key person of a proposed new domestic insurance company.

History. 2001-223, s. 4.1; 2013-199, s. 2.

Effect of Amendments.

Session Laws 2013-199, s. 2, effective July 1, 2013, deleted “and a recent passport full-face photograph of the applicant” following “fingerprints” at the end of the first sentence in subsection (a).

§ 58-7-40. First meeting; organization; license.

The first meeting for the purpose of organization under such charter shall be called by a notice signed by one or more of the subscribers to the certificate of incorporation, stating the time, place, and purpose of the meeting; and at least seven days before the appointed time a copy of this notice shall be given to each subscriber, left at his usual place of business or residence, or duly mailed to his post-office address, unless the signers waive notice in writing. Whoever gives the notice must make affidavit thereof, which affidavit shall include a copy of the notice and be entered upon the records of the corporation. At the first meeting, or any adjournment thereof, an organization shall be effected by the choice of a temporary clerk, who shall be sworn; by the adoption of bylaws; and by the election of directors and such other officers as the bylaws require; but at this meeting no person may be elected director who has not signed the certificate of incorporation. The temporary clerk shall record the proceedings until the election and qualification of the secretary. The directors so chosen shall elect a president, secretary, and other officers which under the bylaws they are so authorized to choose. The president, secretary, and a majority of the directors shall forthwith make, sign, and swear to a certificate setting forth a copy of the certificate of incorporation, with the names of the subscribers thereto, the date of the first meeting and of any adjournments thereof, and shall submit such certificate and the records of the corporation to the Commissioner of Insurance, who shall examine the same, and who may require such other evidence as he deems necessary. If upon his examination the Commissioner of Insurance approves of the bylaws and finds that the requirements of the law have been complied with, he shall issue a license to the company to do business in the State, as is provided for in this Chapter.

History. 1899, c. 54, s. 25; 1903, c. 438, ss. 2, 3; Rev., s. 4728; C.S., s. 6329.

§ 58-7-45. Bylaws; classification and election of directors; amendments.

  1. A domestic company may adopt bylaws for the conduct of its business that are not repugnant to law or its articles of incorporation and therein provide for the division of its board of directors into two, three, or four classes, and the election thereof at its annual meetings so that the members of one class only shall retire and their successors be chosen each year. Vacancies in any such class may be filled by election by the board for the unexpired term.
  2. Any change in the bylaws of a domestic company shall be promptly filed with the Commissioner.

History. 1899, c. 54, s. 22; Rev., s. 4724; C.S., s. 6330; 1993, c. 504, s. 5.

§ 58-7-46. Notification to Commissioner for president or chief executive officer changes.

All domestic insurers organized under the laws of this Chapter shall provide the Commissioner written notice of any change that occurs in the position of president or chief executive officer of the insurer no later than 30 days after the change. Notice shall include the name of the insurer, the name of the person previously holding the position of president or chief executive officer, the name of the person currently holding the position, and the date the position change took place.

History. 2005-215, s. 6.

§ 58-7-50. Maintenance and removal of records and assets.

  1. Every domestic insurer shall maintain its home or principal office in this State and keep therein complete records of its assets, transactions, and affairs, specifically including:
    1. Financial records;
    2. Corporate records;
    3. Reinsurance documents;
    4. All accounting transactions;
    5. Claim files; and
    6. Payment of claims, in accordance with such methods and systems as are customary or suitable as to the kind or kinds of insurance transacted.
  2. Every domestic insurer shall have and maintain its assets in this State, except as to:
    1. Real property and personal property appurtenant thereto lawfully owned by the insurer and located outside this State; and
    2. Such property of the insurer as may be customary, necessary, and convenient to enable and facilitate the operation of its branch offices, regional home offices, and operations offices, located outside this State as referred to in G.S. 58-7-55 .
  3. The removal from this State of all or a part of the records or assets of a domestic insurer except pursuant to a plan of merger or consolidation approved by the Commissioner or for such reasonable purposes and periods of time as may be approved by the Commissioner in writing in advance of such removal, or concealment of such records or assets or part thereof from the Commissioner is prohibited. Any person who, without the prior approval of the Commissioner, removes or attempts to remove such records or assets or part thereof from the office or offices in which they are required to be kept and maintained under subsection (a) of this section or who conceals or attempts to conceal such records from the Commissioner, in violation of this subsection, shall be guilty of a Class I felony. Upon any removal or attempted removal of such records or assets or upon retention of such records or assets or part thereof outside this State, beyond the period therefor specified in the consent of the Commissioner under which consent the records were so removed thereat, or upon concealment of or attempt to conceal records or assets in violation of this section, the Commissioner may institute delinquency proceedings against the insurer pursuant to the provisions of Article 30 of this Chapter.
  4. This section is subject to the exceptions provided in G.S. 58-7-55 . The Commissioner may allow a domestic insurer to maintain certain records or assets outside this State.
  5. Every domestic insurer that has its home or principal office in a location outside this State on October 1, 1993, shall petition the Commissioner for approval to continue to operate in that manner. The Commissioner, in determining whether to approve or disapprove the petition, shall consider the exceptions of G.S. 58-7-55 , as well as any other factors that might affect the Commissioner’s ability to regulate the insurer, or that might affect the insurer’s ability to service or protect its policyholders.

History. 1985 (Reg. Sess., 1986), c. 1013, s. 7; 1989, c. 452, s. 3; 1993, c. 452, s. 5; c. 539, s. 1270; 1994, Ex. Sess., c. 24, s. 14(c); 1998-212, s. 26B(a).

Editor’s Note.

The designation of subsection (e) was assigned by the Revisor of Statutes, the designation in Session Laws 1993, c. 452, s. 5 having been (d).

§ 58-7-55. Exceptions to requirements of G.S. 58-7-50.

The provisions of G.S. 58-7-50 shall not be deemed to prohibit or prevent an insurer from:

  1. Establishing and maintaining branch offices or regional home offices in other states where necessary or convenient to the transaction of its business and keeping therein the detailed records and assets customary and reasonably necessary for the servicing of its insurance in force and affairs in the territory served by such an office, as long as such records and assets are made readily available at such office for examination by the Commissioner at his request.
  2. Having, depositing, or transmitting funds and assets of the insurer in or to jurisdictions outside this State as required by other jurisdictions as a condition of transacting insurance in such jurisdictions reasonably and customarily required in the regular course of its business.
  3. Establishing and maintaining its principal operations offices, its usual operations records, and such of its assets as may be necessary or convenient for the purpose, in another state in which the insurer is authorized to transact insurance in order that general administration of its affairs may be combined with that of an affiliated insurer or insurers, but subject to the following conditions:
    1. That the Commissioner consents in writing to such removal of offices, records, and assets from this State upon evidence satisfactory to him that the same will facilitate and make more economical the operations of the insurer, and will not unreasonably diminish the service or protection thereafter to be given the insurer’s policyholders in this State and elsewhere;
    2. That the insurer will continue to maintain in this State its principal corporate office or place of business, and maintain therein available to the inspection of the Commissioner complete records of its corporate proceedings and a copy of each financial statement of the insurer current within the preceding five years, including a copy of each interim financial statement prepared for the information of the insurer’s officers or directors;
    3. That, upon the written request of the Commissioner, the insurer will with reasonable promptness produce at its principal corporate offices in this State for examination or for subpoena, its records or copies thereof relative to a particular transaction or transactions of the insurer as designated by the Commissioner in his request; and
    4. That if at any time the Commissioner finds that the conditions justifying the maintenance of such offices, records, and assets outside of this State no longer exist, or that the insurer has willfully and knowingly violated any of the conditions stated in sub-subdivisions b. and c., the Commissioner may order the return of such offices, records, and assets to this State within such reasonable time, not less than six months, as may be specified in the order; and that for failure to comply with such order, as thereafter modified or extended, if any, the Commissioner shall suspend or revoke the insurer’s license.
  4. Placing its investment assets in one or more custodial accounts inside or outside of this State with banks, trust companies, or other similar institutions pursuant to custodial agreements approved by the Commissioner.
  5. Permitting policyholder and certificate holder records and claims and other information to be kept and maintained by agents, general agents, third-party administrators, creditors, employers, associations, and others in the ordinary course of business in a manner customary or suitable to the kind or kinds of insurance transacted; provided, however, that the insurer shall, upon reasonable notice, make available to the Commissioner or his designee any records or other information permitted by this subsection to be maintained outside this State.

History. 1985 (Reg. Sess., 1986), c. 1013, s. 7; 1999-132, s. 9.1.

§ 58-7-60. Approval as a domestic insurer.

Any insurer that is organized under the laws of any other state and is licensed to transact the business of insurance in this State may become a domestic insurer by (i) complying with laws and regulations regarding the organization and licensing of a domestic insurer of the same type; (ii) designating its principal place of business at a place in this State; and (iii) obtaining the approval of the Commissioner. Such domestic insurer shall be entitled to like certificates of authority to transact business in this State and shall be subject to the authority and jurisdiction of this State. Articles of Incorporation of such domestic insurer may be amended to provide that the corporation is a continuation of the corporate existence of the original foreign corporation through adoption of this State as its corporate domicile and that the original date of incorporation in its original domicilliary state is the date of incorporation of such domestic insurer.

History. 1987, c. 752, s. 10.

§ 58-7-65. Conversion to foreign insurer.

Any domestic insurer may, upon the approval of the Commissioner, transfer its domicile to any other state in which it is licensed to transact the business of insurance. Upon such a transfer such insurer shall cease to be a domestic insurer and shall be licensed in this State, if qualified, as a foreign insurer. The Commissioner shall approve any such proposed transfer unless he determines that such transfer is not in the interest of the policyholders of this State.

History. 1987, c. 752, s. 10.

§ 58-7-70. Effects of redomestication.

The license, agent appointments and licenses, rates, and other items that the Commissioner authorizes or grants, in his discretion, that are in existence at the time any insurer licensed by the Commissioner transfers its corporate domicile to this or any other state by merger, consolidation, or any other lawful method, shall continue in full force and effect upon the transfer if the insurer remains duly licensed by the Commissioner. All outstanding policies of any transferring insurer shall remain in full force and effect and need not be endorsed as to any new name of the insurer or its new location unless so ordered by the Commissioner. Every transferring insurer shall file new policy forms with the Commissioner on or before the effective date of the transfer, but may use existing policy forms with appropriate endorsements if allowed by, and under such conditions as approved by, the Commissioner: Provided, however, every such transferring insurer shall (i) notify the Commissioner of the details of the proposed transfer and (ii) promptly file any resulting amendments to corporate documents filed or required to be filed with the Commissioner.

History. 1987, c. 752, s. 10; 1999-132, s. 9.1; 2000-140, s. 11; 2001-223, s. 4.2.

§ 58-7-73. Dissolutions of insurers.

Upon reaching a determination of intent to dissolve and before filing articles of dissolution with the Office of the Secretary of State, a domestic insurer organized under this Chapter shall file a plan of dissolution for approval by the Commissioner. At such time the Commissioner may restrict the license of the insurer. In order to proceed with a dissolution, the plan must be approved by the Commissioner.

History. 2002-187, s. 2.4.

§ 58-7-75. Amount of capital and/or surplus required; impairment of capital or surplus.

The amount of capital and/or surplus requisite to the formation and organization of companies under the provisions of Articles 1 through 64 of this Chapter shall be as follows:

  1. Stock Life Insurance Companies. —  A stock corporation may be organized in the manner prescribed in this Chapter and licensed to do the business of life insurance, only when it has paid-in capital of at least six hundred thousand dollars ($600,000) and a paid-in initial surplus of at least nine hundred thousand dollars ($900,000), and it may in addition do the kind of business specified in G.S. 58-7-15(2), without having additional capital or surplus. Every such company shall at all times thereafter maintain a minimum capital of not less than six hundred thousand dollars ($600,000) and a minimum surplus of at least one hundred fifty thousand dollars ($150,000). Provided that, any such corporation may do either or both of the kinds of insurance authorized for stock accident and health insurance companies, as set out in G.S. 58-7-15(3)a. and b., where its charter so permits, and only as long as it maintains a minimum capital and surplus equal to the sum of the minimum capital and surplus requirements of this subdivision and the minimum capital and surplus requirements of subdivision (2) of this section.

    (1a) Non-Stock Life Insurance Companies. — A nonstock corporation, not inclusive of a corporation organized pursuant to subdivision (6) of this section, may be organized in the manner prescribed in this Chapter and licensed to do the business of life insurance, only when it has a paid in initial surplus of at least one million five hundred thousand dollars ($1,500,000) and it may in addition do the kind of business specified in G.S. 58-7-15(2), without having additional surplus. Every such corporation shall at all times thereafter maintain a minimum surplus of at least seven hundred fifty thousand dollars ($750,000). Provided that, any such corporation may conduct the kind of insurance authorized for stock accident and health insurance companies, as set out in G.S. 58-7-15(3)a. and b., where its charter so permits, and only as long as it maintains a minimum surplus equal to the sum of the minimum surplus requirements of this subdivision and the minimum surplus requirements of subdivision (2a) of this section.

  2. Stock Accident and Health Insurance Companies. —
    1. A stock corporation may be organized in the manner prescribed in this Chapter and licensed to do only the kind of insurance specified in G.S. 58-7-15(3)a, when it has paid-in capital of not less than four hundred thousand dollars ($400,000), and a paid-in initial surplus of at least six hundred thousand dollars ($600,000). Every such company shall at all times thereafter maintain a minimum capital of not less than four hundred thousand dollars ($400,000) and a minimum surplus of at least one hundred thousand dollars ($100,000).
    2. Any company organized under the provisions of paragraph a of this subdivision may, by the provisions of its original charter or any amendment thereto, acquire the power to do the kind of business specified in G.S. 58-7-15(3)b, if it has a paid-in capital of at least six hundred thousand dollars ($600,000) and a paid-in initial surplus of at least nine hundred thousand dollars ($900,000). Every such company shall at all times maintain a minimum capital of not less than six hundred thousand dollars ($600,000) and a minimum surplus of at least one hundred fifty thousand dollars ($150,000).

      (2a) Non-Stock Accident and Health Insurance Companies. —

      1. A non-stock corporation, not inclusive of a corporation organized pursuant to subdivision (6) of this section, may be organized in the manner prescribed in this Chapter and licensed to do only the kind of insurance specified in G.S. 58-7-15(3)a. when it has a paid in initial surplus of at least one million dollars ($1,000,000). Every such corporation shall at all times thereafter maintain a minimum surplus of at least five hundred thousand dollars ($500,000).
      2. Any non-stock corporation organized under the provisions of sub-subdivision a. of this subdivision may, by the provisions of its original charter or any amendment thereto, acquire the power to do the kind of business specified in G.S. 58-7-15(3)b., if it has a paid-in initial surplus of at least one million five hundred thousand dollars ($1,500,000). Every such corporation shall at all times maintain a minimum surplus of at least seven hundred fifty thousand dollars ($750,000).
  3. Stock Fire and Marine Companies. —  A stock corporation may be organized in the manner prescribed in this Chapter and licensed to do one or more of the kinds of insurance specified in G.S. 58-7-15 (4), (5), (6), (7), (8), (11), (12), (19), (20), (21) and (22) only when it has a paid-in capital of not less than eight hundred thousand dollars ($800,000) and a paid-in initial surplus of not less than one million two hundred thousand dollars ($1,200,000). Every such company shall at all times thereafter maintain a minimum capital of not less than eight hundred thousand dollars ($800,000) and a minimum surplus of at least two hundred thousand dollars ($200,000). Provided that, any such corporation may do all the kinds of insurance authorized for casualty, fidelity and surety companies, as set out in subdivision (4) of this section where its charter so permits, and when and so long as it meets and thereafter maintains a minimum capital and surplus equal to the sum of the minimum capital and surplus requirements of this subdivision and the minimum capital and surplus requirements of subdivision (4) of this section.
  4. Stock Casualty and Fidelity and Surety Companies. —  A stock corporation may be organized in the manner prescribed in this Chapter and licensed to do one or more of the kinds of insurance specified in G.S. 58-7-15 (3), (6), (7), (8), (9), (10), (11), (12), (13), (14), (15), (16), (17), (18), (19), (21), (22), and (23) only when it has a paid-in capital of not less than one million dollars ($1,000,000) and a paid-in initial surplus of not less t